Fatfield
Washington
Tyne & Wear
NE38 8AS
Director Name | Mrs Elsie Cooper Cooper |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2000) |
Role | Amusement Caterer |
Correspondence Address | 39a Montague Avenue Gosforth Newcastle Upon Tyne NE3 4JH |
Director Name | Mr Kenneth Reader |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 March 2014) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Biddick Lane Washington Tyne & Wear NE38 8AB |
Secretary Name | Mr Kenneth Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 March 2014) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Biddick Lane Washington Tyne & Wear NE38 8AB |
Director Name | Mrs Julie Reader |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2014) |
Role | Married Woman Secretary Direct |
Country of Residence | United Kingdom |
Correspondence Address | 27 Biddick Lane Washington Tyne & Wear NE38 8AB |
Website | candrltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 247188 |
Telephone region | Halifax |
Registered Address | The Dunes Sea Road South Shields Tyne And Wear NE33 2LD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
19.2k at £1 | Corkel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £673,594 |
Cash | £198,942 |
Current Liabilities | £167,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
8 October 2012 | Delivered on: 10 October 2012 Persons entitled: Hsbc 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 26/28 high street west wallsend tyne & wear t/no TY41473 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
12 February 2010 | Delivered on: 23 February 2010 Persons entitled: Kenneth Reader 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 47-49 queen street amble northumberland t/no:ND72673 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 unit 2 clifford road stanley county durham t/no:DU172607 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 and buildings on the south west side of carville road wallsend tyne and wear t/no:TY2541 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 23-25 frederick street south shields tyne and wear t/no:TY10769 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 80-84A park road wallsend tyne and wear t/no:TY485325 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Hsbc 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 244 high street gateshead and 2-10 (even number) jackson street gateshead tyne and wear t/no:TY236468 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 October 2012 | Delivered on: 10 October 2012 Persons entitled: Hsbc 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 10/12 high street west wallsend tyne & wear t/no TY162982 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 September 2009 | Delivered on: 19 September 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 August 2016 | Satisfaction of charge 8 in full (1 page) |
30 August 2016 | Satisfaction of charge 8 in full (1 page) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
17 March 2014 | Termination of appointment of Kenneth Reader as a director (1 page) |
17 March 2014 | Termination of appointment of Kenneth Reader as a director (1 page) |
17 March 2014 | Termination of appointment of Julie Reader as a director (1 page) |
17 March 2014 | Termination of appointment of Kenneth Reader as a secretary (1 page) |
17 March 2014 | Termination of appointment of Julie Reader as a director (1 page) |
17 March 2014 | Termination of appointment of Kenneth Reader as a secretary (1 page) |
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 July 2012 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 27 July 2012 (1 page) |
18 June 2012 | Auditor's resignation (1 page) |
18 June 2012 | Auditor's resignation (1 page) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
15 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 July 2009 | Director appointed kenneth william reader (3 pages) |
30 July 2009 | Director appointed kenneth william reader (3 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
13 January 2005 | £ ic 38344/19172 14/12/04 £ sr 19172@1=19172 (1 page) |
13 January 2005 | £ ic 38344/19172 14/12/04 £ sr 19172@1=19172 (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (5 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (5 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (5 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (5 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1997 | Return made up to 15/12/96; no change of members
|
7 January 1997 | Return made up to 15/12/96; no change of members
|
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |