Company NameDerwent Developments Limited
Company StatusActive
Company Number01899218
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Previous NameUnifal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(31 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NamePeter Michael Milburn
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(14 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew David James
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2007)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Ebchester
Consett
County Durham
DH8 0TD
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleDirector Of Development
Correspondence AddressBramall
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PT
Director NameMr Andrew John Scrivener
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
Ferry Road
Southstoke
Oxfordshire
RG8 0JP
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(23 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(25 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(25 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30m at £1Grainger Housing & Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,057
Gross Profit-£115,341
Net Worth£62,113,427
Current Liabilities£15,789

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

20 October 2003Delivered on: 31 October 2003
Persons entitled: Wates Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of new road didcot and all and every interest in it. See the mortgage charge document for full details.
Outstanding
2 April 2001Delivered on: 6 April 2001
Satisfied on: 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a plots b and c kennel farm basingstoke hampshire t/n HP316366 and HP454347.
Fully Satisfied
2 April 2001Delivered on: 6 April 2001
Satisfied on: 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a plot f kennel farm basingstoke hampshire t/n HP316366 and HP454347.
Fully Satisfied
2 April 2001Delivered on: 6 April 2001
Satisfied on: 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h plot e kennel farm basingstoke hampshire t/n HP316366 and HP455347.
Fully Satisfied
8 March 1999Delivered on: 17 March 1999
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all property and assets of the company inclusive of goodwill and uncalled capital.
Fully Satisfied
26 June 1997Delivered on: 5 July 1997
Satisfied on: 21 August 2004
Persons entitled: Hatch Warren 1992 Limited

Classification: Legal charge
Secured details: All monies due up to £7,700,000 from the company to the chargee under the terms of the legal charge.
Particulars: Land at beggarwood lane kempshot basingstoke t/n's HP316366 and HP454347.
Fully Satisfied
31 December 1985Delivered on: 4 January 1986
Satisfied on: 28 July 1988
Persons entitled: Lloyds 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: F/H premises at thornton vale, thornton, middlesborough, cleveland.
Fully Satisfied
31 December 1985Delivered on: 4 January 1986
Satisfied on: 15 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2024Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page)
11 April 2024Audit exemption subsidiary accounts made up to 30 September 2023 (16 pages)
11 April 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
11 April 2024Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (188 pages)
18 December 2023Statement of capital on 18 December 2023
  • GBP 1
(3 pages)
18 December 2023Resolutions
  • RES13 ‐ £30009999 of nominal capital be treated as realised profit 06/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2023Solvency Statement dated 06/12/23 (1 page)
18 December 2023Statement by Directors (1 page)
18 October 2023Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
4 August 2023Notification of Bpt Limited as a person with significant control on 27 July 2023 (2 pages)
4 August 2023Cessation of Grainger Housing & Developments Limited as a person with significant control on 27 July 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
20 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
20 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (176 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 30 September 2021 (20 pages)
15 November 2021Appointment of Mr Robert Jan Hudson as a director on 15 November 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (19 pages)
7 May 2021Appointment of Mr Michael Paul Keaveney as a director on 4 May 2021 (2 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (18 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 30 September 2018 (17 pages)
5 July 2018Full accounts made up to 30 September 2017 (16 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
5 July 2017Full accounts made up to 30 September 2016 (16 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,010,000
(7 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,010,000
(7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,010,000
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 30,010,000
(7 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30,010,000
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30,010,000
(7 pages)
28 April 2014Full accounts made up to 30 September 2013 (14 pages)
28 April 2014Full accounts made up to 30 September 2013 (14 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,010,000
(8 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,010,000
(8 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
3 March 2011Full accounts made up to 30 September 2010 (14 pages)
3 March 2011Full accounts made up to 30 September 2010 (14 pages)
6 January 2011Resolutions
  • RES13 ‐ Enter into loan agreement 06/12/2010
(2 pages)
6 January 2011Resolutions
  • RES13 ‐ Enter into loan agreement 06/12/2010
(2 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
27 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
9 August 2010Resolutions
  • RES13 ‐ Authority to implement resolutions 21/07/2010
(2 pages)
9 August 2010Resolutions
  • RES13 ‐ Authority to implement resolutions 21/07/2010
(2 pages)
26 July 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
26 July 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 30,010,000.00
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 30,010,000.00
(4 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 April 2009Full accounts made up to 30 September 2008 (14 pages)
8 April 2009Full accounts made up to 30 September 2008 (14 pages)
26 February 2009Appointment terminated director stephen dickinson (1 page)
26 February 2009Appointment terminated director stephen dickinson (1 page)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 January 2009Appointment terminated director michael windle (1 page)
22 January 2009Appointment terminated director michael windle (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
18 July 2008Full accounts made up to 30 September 2007 (16 pages)
18 July 2008Full accounts made up to 30 September 2007 (16 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 July 2006Full accounts made up to 30 September 2005 (16 pages)
13 July 2006Full accounts made up to 30 September 2005 (16 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (17 pages)
4 August 2005Full accounts made up to 30 September 2004 (17 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
25 March 2004Return made up to 24/02/04; full list of members (8 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Return made up to 24/02/04; full list of members (8 pages)
25 March 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (12 pages)
17 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (12 pages)
11 May 2001Full accounts made up to 30 September 2000 (12 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (11 pages)
18 February 2000Full accounts made up to 30 September 1999 (11 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
27 October 1998Full accounts made up to 30 September 1998 (11 pages)
27 October 1998Full accounts made up to 30 September 1998 (11 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
17 March 1998Full accounts made up to 30 September 1997 (10 pages)
17 March 1998Full accounts made up to 30 September 1997 (10 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (11 pages)
22 April 1997Full accounts made up to 30 September 1996 (11 pages)
16 April 1997Return made up to 01/03/97; no change of members (7 pages)
16 April 1997Return made up to 01/03/97; no change of members (7 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; no change of members (6 pages)
28 March 1995Return made up to 01/03/95; no change of members (6 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 March 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Registered office changed on 10/05/89 from: college chambers 92-94 borough road middlesbrough cleveland TS1 2HL (1 page)
10 May 1989Registered office changed on 10/05/89 from: college chambers 92-94 borough road middlesbrough cleveland TS1 2HL (1 page)
26 March 1985Incorporation (15 pages)
26 March 1985Incorporation (15 pages)