Gateshead
Tyne And Wear
NE9 6EH
Secretary Name | Mr Andrew Francis Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Mr Andrew Francis Craig |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Thomas Craig |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 233 High Street Gateshead NE8 1AS |
Secretary Name | Mrs Brenda Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | Woodcroft Thorney Lane Powlands Gill Tyne & Wear WR39 1AX |
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 |
Year | 2012 |
---|---|
Turnover | £95,910 |
Net Worth | £173,573 |
Cash | £219,884 |
Current Liabilities | £6,661 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 March 1994 | Delivered on: 25 March 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: 38/40 duke street, pelaw, gateshead, tyne & wear t/n TY283912. Outstanding |
---|---|
11 March 1994 | Delivered on: 25 March 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: 86/88 northbourne road, hebburn, tyne & wear t/n TY289845. Outstanding |
3 June 1992 | Delivered on: 19 June 1992 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: 30 to 34 (even numbers) princess street,and 3 and 5 joicey street, gateshead, tyne and wear t/no: ty 50702. Outstanding |
30 April 1992 | Delivered on: 20 May 1992 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: 105 moore street, gateshead, tyne and wear t/no: TY253499. Outstanding |
26 March 1992 | Delivered on: 8 April 1992 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: 4 and 6 and 16 and 18 salisbury street, pelaw, gateshead, tyne and wear t/n: ty 181374. Outstanding |
26 March 1992 | Delivered on: 8 April 1992 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: 12 and 13 gosforth terrace, pelaw, gateshead, tyne and wear t/n: ty 181375. Outstanding |
7 July 1986 | Delivered on: 10 July 1986 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: 4/6 salisbury street, pelaw, gateshead, tyne & wear. 16/18 salisbury street, pelaw, aforesaid, 11/12 oakfield terrace, pelaw, aforesaid. 12/13 gosforth terrace, pelaw, aforesaid. Outstanding |
3 April 2012 | Delivered on: 5 April 2012 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 see image for full details. Outstanding |
20 August 2008 | Delivered on: 28 August 2008 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: 30 and 32 northbourne road jarrow tyne and wear t/no TY24158, 17, 19, 26 and 28 wellington street hebburn tyne and wear t/no TY25653 and 203 and 205 victoria road east hebburn tyne and wear t/no TY171229 for details of further property charged please refer to form 395 all fixtures and fittings plant and machinery all rents and licence fees see image for full details. Outstanding |
19 June 1995 | Delivered on: 23 June 1995 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 number 203 & 205 victoria road east hebburn tyne and wear. Outstanding |
19 June 1995 | Delivered on: 23 June 1995 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 30 & 32 northborne road jarrow tyne and wear. Outstanding |
19 June 1995 | Delivered on: 23 June 1995 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 17/19 (odd) 26/28 (even) wellington street hebburn tyne and wear. Outstanding |
17 May 1993 | Delivered on: 28 May 1993 Satisfied on: 17 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1986 | Delivered on: 10 July 1986 Satisfied on: 11 October 1993 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: 30/32/34 princess street pelaw gateshead tyne and wear 1 princess street and 5/7 duke street, pelaw, aforesaid. 3/5 joicey street, pelaw, aforesaid. Fully Satisfied |
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 (9 pages) |
15 June 2023 | Confirmation statement made on 6 June 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) |
21 July 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
25 April 2022 | Memorandum and Articles of Association (37 pages) |
25 April 2022 | Resolutions
|
21 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 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) |
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Registered office address changed from 233 High Street Gateshead NE8 1AS on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from 233 High Street Gateshead NE8 1AS on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 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) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Termination of appointment of Thomas Craig as a director (1 page) |
21 July 2010 | Termination of appointment of Thomas Craig as a director (1 page) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
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 Thomas Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas 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 Mr Andrew Francis 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 Thomas Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian David 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 | Director's details changed for Mr Ian David 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 | Director's details changed for Mr Ian David Craig on 5 March 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (5 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) |
10 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
10 September 2007 | Return made up to 06/06/07; 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) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (7 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 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 06/06/05; 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) |
1 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
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) |
31 May 2003 | Return made up to 06/06/03; full list of members (7 pages) |
31 May 2003 | Return made up to 06/06/03; full list of members (7 pages) |
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) |
5 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
5 June 2002 | Return made up to 06/06/02; full list of members (7 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) |
5 June 2001 | Return made up to 06/06/01; full list of members
|
5 June 2001 | Return made up to 06/06/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Return made up to 06/06/99; no change of members
|
18 June 1999 | Return made up to 06/06/99; no change of members
|
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) |
21 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
11 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
19 June 1992 | Particulars of mortgage/charge (3 pages) |
19 June 1992 | Particulars of mortgage/charge (3 pages) |
20 May 1992 | Particulars of mortgage/charge (3 pages) |
20 May 1992 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1986 | Certificate of incorporation (1 page) |
31 January 1986 | Certificate of incorporation (1 page) |