Gateshead
Tyne And Wear
NE9 6EH
Director Name | Denise Craig |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1992(7 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Secretary Name | Mr Andrew Francis Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Miss Alexandra Charlotte Craig |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Miss Charlotte Jane Craig |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Miss Sarah Frances Carr |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Secretary Name | Gerrard Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 20-23 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
Registered Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Denise Craig 75.00% Ordinary |
---|---|
25 at £1 | Mr Andrew Francis Craig 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,657 |
Cash | £209,065 |
Current Liabilities | £141,313 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
24 May 1993 | Delivered on: 2 June 1993 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: Please see doc for full details.. 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 |
---|---|
24 May 1993 | Delivered on: 2 June 1993 Persons entitled: Barclays Bank PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 kitchener street, deckham, tyne and wear, title no ty 206750. Outstanding |
30 May 2018 | Delivered on: 4 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 80 fern dene raod gateshead t/no TY546038. Outstanding |
3 July 2017 | Delivered on: 11 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14 wellesly street jarrow. Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 64 hadleigh road, sunderland and registered at land registry under title number TY271362. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 51 thomas street eighton banks gateshead and registered at land registry under title number TY299433. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold title of 325 old durham road gateshead together with the freehold reversion of 1 carr hill road gateshead. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 85 tweed street, hebburn and registered at land registry under title number TY143844. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 266 and 268 windsor avenue, gateshead and registered at land registry under title number TY268197. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 4 gordon street, amble and registered at land registry under title number ND64785. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 15 broomhill street, amble and registered at land registry with title number ND66973. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 83 tweed street, hebburn and registered at land registry with title number TY210940. Outstanding |
24 May 1993 | Delivered on: 2 June 1993 Persons entitled: Barclays Bank PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 brinkburn avenue, gateshead, tyne and wear. Title no ty 201374. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 250 westbourne avenue, gateshead and registered at land registry with title number TY217977 and 252 westbourne avenue, gateshead and registered at land registry with title number TY222269. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 12 eastborune avenue, gateshead and registered at land registry under title number TY210321 and 10 eastbourne avenue, gateshead and registered at land registry with title number TY263387. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 179 westbourne avenue, gateshead and registered at land registry with title number TY292981 and 181 westbourne avenue, gateshead and registered at land registry under title number TY292980. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 152 brinkburn avenue gateshead and registered at land registry with title number TY201700 and 154 brinkburn avenue gateshead and registered at land registry with title number TY415702. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 42 rayleigh grove, gateshead and registered at land registry under title number TY194635. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 40 hewitson terrace, felling and registered at land registry under title number TY193096 and 42 hewitson terrace, felling and registered at land registry under title number TY193099. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 24 balfour street, gateshead and registered at land registry under title number TY185715 and 26 balfour street gateshead and registered at land registry under title number TY186227. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 4 goschen street, gateshead and registered at land registry under title number TY194655 and 2 goschen street gateshead and registered at land registry under title number TY195602. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 13 mafeking street, gateshead and registered at land registry with title number TY194643 and 15 makefing street gateshead and registered at land registry under title number TY194588. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 104/106 faraday grove, gateshead and registered at land registry under title number TY63385. Outstanding |
24 May 1993 | Delivered on: 2 June 1993 Persons entitled: Barlcays 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: 223 rectory road, gateshead and freehold reversion relating to 221 rectory road, gateshead, tyne and wear. Title no ty 209554. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 113 prince consort road, gateshead and registered at land registry with title number TY235898. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 82 king edward street, heaton and registered at land registry with title number TY194635 and 84 kind edward street heaton and registered at land registry with title number TY195442. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 84 tennant street, hebburn and registered at land registry under title number TY162969. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 6 whickham road, hebburn and registered at land registry under title number TY285586 and 8 whickham road hebburn and registered at land registry under title number TY285587. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 38 tyndale gardens gateshead and registered at land registry under title number TY59406. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 28 greathead street, south shields and registered at land registry with title number TY492986. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2 station terrace, boldon registered at land registry with title number TY306012. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 3 station terrace, boldon and registered at land registry under title number TY306013. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 273/273A/273B coatsworth road, gateshead and registered at land registry under title number TY35671. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 122 fowler street, south shields and registered at land registry with title number TY42516. Outstanding |
16 January 1987 | Delivered on: 19 January 1987 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: 104 and 106 faraslay grove gateshead tyne and wear. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 3 arndale house, durham road, birtley and registered at land registry with title number TY142366. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 grange road/ 1/3 wylam street, jarrow and registered at land registry with title number TY16217. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1/3/5/7/9 victoria road/ 1/1A west hall raod, hebburn and registered at land registry under title number TY301812. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 231/233 high street, gateshead and registered at land registry with title number TY95143. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 3 rowan drive, hetton and registered at land registry under title number DU13816. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 58 waverdale way, south shields and registered at land registry with title number TY130448. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 ravensworth road, birtley and registered at land registry with title number TY467277. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 22 henson close, washington and registered at land registry under title number TY33589. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property know as 34 devon crescent birtley and registered at land registry under title number TY431940. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold title of 27 tantobie fenham together with the freehold reversion of 25 tantobie fenham. Outstanding |
16 January 1987 | Delivered on: 19 January 1987 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: 97 and 99 napier road, swalwell, gateshead, tyne and wear. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 29 tantobie fenham and registered at land registry under title number TY271085 and 31 tantobie road fenham and registered at land registry under title number TY271082. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 67/69 westbourne avenue gateshead and registered at land registry under title number TY91399. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 372/374 sunderland road gateshead and registered at land registry under title number TY79052. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 270 windsor avenue gateshead and registered at land registry under title number TY236214. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 7 evistones road low fell gateshead and registered at land registry under title number TY212862. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 23 highcliffe gardens gateshead and registered at land registry with title number TY194636 and 25 highcliffe gardens gateshead and registered at land registry with title number TY194591. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1 rochester terrace felling gateshead and registered at land registry with title number TY278354. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 197 westbourne avenue gateshead and registered at land registry with title number TY237870 and 195 westbourne avenue gateshead and registered at land registry with title number TY237911. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2 springfield terrace gateshead and registered at land registry with title number TY299725. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold title of 72 haig street gateshead together with the freehold reversion of 74 haig street gateshead. Outstanding |
13 May 1986 | Delivered on: 19 May 1986 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: F/Hold 82 and 84 king edward street gateshead tyne & wear title no ty 71110. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold title of 325 old durham road gateshead together with the freehold reversion of 1 carr hill road gateshead. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known known as 22 to 36 (even numbers) axwell terrace swalwell gateshead and registered at land registry with title number TY113169. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 8 redburn close houghton-le-spring and registered at land registry with title number TY5333783 and 8 redburn close houghton-le-spring registered at land registry with title number TY409452. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 3 springfield terrace felling and registered at land registry with title number TY306902. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 134 134A & 136 woodbine street gateshead and registered at land registry with title number TY73578. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold title of 115 prince consort road gateshead together with the freehold reversion of 117 prince consort road gateshead. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 111 & 113 prince consort road gateshead and registered at land registry with title number TY51019. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 the rise gateshead and registered at land registry with title number TY207978. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 harry letch mews gateshead and registered at land registry with title number TY470993. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 48 redemarsh road gateshead and registered at land registry with title number TY416983. Outstanding |
12 December 1985 | Delivered on: 2 January 1986 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: 2 and 4 goschen street gateshead, tyne & wear. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 582/584 durham road low fell gateshead and registered at land registry with title number TY289344. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 82/84 deanham gardens gateshead and registered at land registry with title number TY5771. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 157/159 windy nook road gateshead and registered at land registry with title number TY225675. Outstanding |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 44/44A sea road/unit 3 & 4 moran street sunderland and registered at land registry with title number TY97759. Outstanding |
5 April 2012 | Delivered on: 21 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 windsor avenue, gateshead, 45 mill lane, whitburn, sunderland and 80 ferndene, gateshead all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 June 2011 | Delivered on: 28 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 brighton road gateshead tyne and wear t/no. TY289937, 223 rectory road gateshead tyne and wear t/no. TY209554, 31 brinkburn avenue gateshead tyne and wear t/no. TY201374, 32 kitchener street deckham gateshead tyne and wear t/no. TY206750, 34/36 ferndene grove heaton newcastle upon tyne t/no. TY454876 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
20 June 2011 | Delivered on: 28 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
14 July 2006 | Delivered on: 15 July 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: F/H property k/a 34/36 ferndene grove high heaton newcastle upon tyne. Outstanding |
8 May 1997 | Delivered on: 16 May 1997 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: 265 brighton road (l/h) tyne & wear t/no;-TY289937 and 267 brighton road (f/h) tyne & wear t/no;-ty 289938. Outstanding |
11 April 1994 | Delivered on: 21 April 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: 32/34 westminster street gateshead tyne & wear t/no ty 291770. Outstanding |
18 November 1985 | Delivered on: 29 November 1985 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: 26 and 28 baker gardens dunston, gateshead tyne and wear title no ty 35611. Outstanding |
5 January 2024 | Current accounting period extended from 30 December 2023 to 31 March 2024 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
9 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
31 August 2022 | Change of details for Mr Andrew Francis Craig as a person with significant control on 31 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 December 2020 | Director's details changed for Miss Sarah Frances Craig on 8 June 2018 (2 pages) |
2 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 019371320079, created on 30 May 2018 (18 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Notification of Denise Craig as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Notification of Denise Craig as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 July 2017 | Registration of charge 019371320078, created on 3 July 2017 (18 pages) |
11 July 2017 | Registration of charge 019371320078, created on 3 July 2017 (18 pages) |
4 January 2017 | Director's details changed for Sarah Francis Craig on 3 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Sarah Francis Craig on 3 January 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
30 August 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
9 June 2016 | Registration of charge 019371320077, created on 3 June 2016 (18 pages) |
9 June 2016 | Registration of charge 019371320077, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320043, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320035, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320038, created on 3 June 2016 (18 pages) |
7 June 2016 | Satisfaction of charge 13 in full (1 page) |
7 June 2016 | Registration of charge 019371320075, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320073, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320030, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320053, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320065, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320059, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320048, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320031, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320034, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320043, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320036, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320069, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320020, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320063, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320070, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320032, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320067, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320070, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320026, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320042, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320033, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320035, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320045, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320069, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320041, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320046, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320054, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320056, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320024, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320058, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320022, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320062, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320066, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320076, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320028, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320026, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320075, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320061, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320050, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320067, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320018, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320021, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320053, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320040, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320051, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320019, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320022, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320017, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320056, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320064, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320019, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320025, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320055, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320037, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320039, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320052, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320016, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320066, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320046, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320044, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320060, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320021, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320020, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320076, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320057, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320027, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320036, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320047, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320017, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320031, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320040, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320061, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320071, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320068, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320029, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320016, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320037, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320054, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320074, created on 3 June 2016 (16 pages) |
7 June 2016 | Registration of charge 019371320049, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320072, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320064, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320057, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320023, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320063, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320059, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320058, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320060, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320047, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320028, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320065, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320062, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320042, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320039, created on 3 June 2016 (19 pages) |
7 June 2016 | Satisfaction of charge 13 in full (1 page) |
7 June 2016 | Registration of charge 019371320030, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320027, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320052, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320041, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320023, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320072, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320044, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320018, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320024, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320051, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320071, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320034, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320029, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320050, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320048, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320038, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320055, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320068, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320074, created on 3 June 2016 (16 pages) |
7 June 2016 | Registration of charge 019371320033, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320049, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320045, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320073, created on 3 June 2016 (18 pages) |
7 June 2016 | Registration of charge 019371320032, created on 3 June 2016 (19 pages) |
7 June 2016 | Registration of charge 019371320025, created on 3 June 2016 (18 pages) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 11 in full (1 page) |
14 March 2016 | Satisfaction of charge 8 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 8 in full (1 page) |
14 March 2016 | Satisfaction of charge 10 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 9 in full (1 page) |
14 March 2016 | Satisfaction of charge 9 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
14 March 2016 | Satisfaction of charge 10 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Satisfaction of charge 12 in full (1 page) |
14 March 2016 | Satisfaction of charge 11 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 March 2016 | Satisfaction of charge 12 in full (1 page) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
11 March 2016 | Appointment of Miss Charlotte Jane Craig as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Sarah Francis Craig as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Miss Alexandra Charlotte Craig as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Sarah Francis Craig as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Miss Charlotte Jane Craig as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Miss Alexandra Charlotte Craig as a director on 11 March 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 233 high street gateshead tyne & wear NE8 1AS (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 233 high street gateshead tyne & wear NE8 1AS (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
31 July 2002 | Return made up to 06/08/02; full list of members
|
31 July 2002 | Return made up to 06/08/02; full list of members
|
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 7 the woodlands kibblesworth gateshead NE11 0YF (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 7 the woodlands kibblesworth gateshead NE11 0YF (2 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Return made up to 06/08/00; full list of members
|
28 September 2000 | Return made up to 06/08/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
20 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
20 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
21 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |