Company NameNorthern Retail Consortium Limited
Company StatusActive
Company Number02007135
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NamesEagertrench Limited and Davsar Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Nigel Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Bryan Keith Reynolds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameHelen Pollard
NationalityBritish
StatusCurrent
Appointed19 November 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMs Deidre Sheldon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Director NameAnne Jaqueline Leon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XT
Secretary NameAnthony Nigel Leon
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XT
Secretary NameDeidre Sheldon
NationalityBritish/Australian
StatusResigned
Appointed01 November 2000(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 November 2003)
RoleBusiness Woman
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XT
Director NameMr Michael Francis Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG

Contact

Telephone0191 2614740
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Weightmans Llp
1 St James' Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adam Joshua Leon
25.00%
Ordinary C
100 at £1David Jeremy Leon
25.00%
Ordinary A
100 at £1Mr Anthony Nigel Leon
25.00%
Ordinary
100 at £1Sarah Jacqueline Leon
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,246,860
Cash£61,393
Current Liabilities£1,524,603

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

1 December 1993Delivered on: 21 December 1993
Satisfied on: 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at and known as numbers 23-27 (odd) wynyard road, hartlepool,cleveland,.
Fully Satisfied
1 December 1993Delivered on: 21 December 1993
Satisfied on: 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate at and known as 400-408 (even) old durham,gateshead, tyne and wear.
Fully Satisfied
1 December 1993Delivered on: 21 December 1993
Satisfied on: 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being 405 and 407 north road, darlington,county durham,.
Fully Satisfied
1 December 1993Delivered on: 21 December 1993
Satisfied on: 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate and known as 206 north road,darlington ,county durham. Du 125194.
Fully Satisfied
1 December 1993Delivered on: 21 December 1993
Satisfied on: 24 June 2001
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and known as 83 king oswy drive, hartepool,cleveland.
Fully Satisfied
11 December 1992Delivered on: 21 December 1992
Satisfied on: 24 August 2005
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: 75 linthorpe road middlesbrough cleveland.
Fully Satisfied
20 June 2011Delivered on: 23 June 2011
Satisfied on: 26 August 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: F/H 1/1A and 2/2A coast road, wallsend t/n TY216339. F/h 4 north street east, newcastle upon tyne t/n TY227605. F/h 4 and 6 bowsden terrace, south gosforth t/n TY184522, 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 (for details of further properties charged please refer to form MG01) see image for full details.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-18 cleveland west auckland road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 16 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 & 65 stockton road darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 1992Delivered on: 21 December 1992
Satisfied on: 24 August 2005
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: 141 high street stockton on tees cleveland t/no.ce 51340.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/1A & 2/2A coast road wallsend north tyneside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north westside of station road rowlands gill gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2005Delivered on: 23 July 2005
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 high street stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2005Delivered on: 16 July 2005
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 linthorpe road and 7 whin street, middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2005Delivered on: 16 July 2005
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 high street, stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 March 2005Delivered on: 14 April 2005
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375/377 benton road newcastle upon tyne t/no: TY176656. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2004Delivered on: 22 September 2004
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement k/a 19 davygate york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2002Delivered on: 24 January 2002
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 and 39 parliament st,york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2001Delivered on: 5 July 2001
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 77 linthorpe road, middlesbrough, cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 121 and 123 high st,gosforth,newcastle upon tyne,tyne and wear; TY184602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 November 1986Delivered on: 17 November 1986
Satisfied on: 13 November 1997
Persons entitled: Guinness Mahon & Co Limited.

Classification: Mortgage
Secured details: £4,561,940-85 and all other monies due or to become due from the company to the chargee.
Particulars: First legal mortgage of f/h and l/h properties set out in part a and part b respectively of the schedule annexed to form 395 on the precribed continuation sheets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 83 salters rd,newcastle upon tyne,tyne and wear; TY209115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 4 north street east newcastle upon tyne and wear; TY227605. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as land/blds on south west side of king's rd,north ormesby,cleveland middlesbrough; CE21319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 46 and 47 durham rd,tyne and wear; TY185011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 59 to 65 st andrews street (also known as darn crook) newcastle upon tyne,tyne and wear; TY248166. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland 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 land known as 8 and 8A high st,stokesley hambleton north yorkshire; t/no NYK101853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 1997Delivered on: 5 November 1997
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 28/34 (even) clyaton street and 52 newgate street newcastle upon tyne the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 October 1997Delivered on: 5 November 1997
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

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 land and buildings k/a 12 newgate street bishop aukland county durham the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 August 1995Delivered on: 1 September 1995
Satisfied on: 24 August 2005
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt (as defined in the commercial mortgage clauses 1991) or otherwise including any further advances.
Particulars: 57, 57A and 59 bondgate within alnwick northumberland t/n-ND62653. 46/47 durham road, birtley tyne and wear t/n-TY185011. 38/40 waterloo road, blyth, northumberland t/n-ND18734. See the mortgage charge document for full details.
Fully Satisfied
17 February 1995Delivered on: 23 February 1995
Satisfied on: 24 August 2005
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: 135 high street, stockton on tees, cleveland t/no. CE95525.
Fully Satisfied
25 July 1986Delivered on: 21 August 1986
Satisfied on: 10 April 1991
Persons entitled: Guinness Mahon and Co Limited

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 the benefit of all licences.
Fully Satisfied
22 August 2016Delivered on: 23 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38/39 parliament street york title number NYK189519 and 19 davygate york title number NYK300968.
Outstanding

Filing History

5 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
7 August 2020Registered office address changed from 1 st James' Gate Weightmans Llp Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne Tyne & Wear NE99 1YQ on 7 August 2020 (1 page)
2 July 2020Registered office address changed from Watson Burton Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to 1 st James' Gate Weightmans Llp Newcastle upon Tyne Tyne and Wear NE99 1YQ on 2 July 2020 (1 page)
8 January 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
28 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
23 August 2016Registration of charge 020071350033, created on 22 August 2016 (16 pages)
23 August 2016Registration of charge 020071350033, created on 22 August 2016 (16 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(6 pages)
14 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(6 pages)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2015Statement by Directors (2 pages)
18 September 2015Statement by Directors (2 pages)
18 September 2015Solvency Statement dated 10/09/15 (1 page)
18 September 2015Statement of capital on 18 September 2015
  • GBP 400
(4 pages)
18 September 2015Solvency Statement dated 10/09/15 (1 page)
18 September 2015Statement of capital on 18 September 2015
  • GBP 400
(4 pages)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90,400
(7 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90,400
(7 pages)
6 October 2014Registered office address changed from 20 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 4PG to Watson Burton Llp 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 20 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 4PG to Watson Burton Llp 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 20 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 4PG to Watson Burton Llp 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 6 October 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90,400
(6 pages)
16 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 90,400
(6 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
18 October 2012Current accounting period extended from 28 August 2012 to 30 November 2012 (1 page)
18 October 2012Current accounting period extended from 28 August 2012 to 30 November 2012 (1 page)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
13 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
26 July 2011Termination of appointment of David Hardman as a director (1 page)
26 July 2011Termination of appointment of David Hardman as a director (1 page)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
8 February 2011Termination of appointment of Michael Richardson as a director (1 page)
8 February 2011Termination of appointment of Michael Richardson as a director (1 page)
13 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
19 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
17 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Hardman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Francis Richardson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Francis Richardson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Bryan Keith Reynolds on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Deidre Sheldon on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Helen Pollard on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Hardman on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Helen Pollard on 14 October 2009 (1 page)
14 October 2009Director's details changed for Bryan Keith Reynolds on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Deidre Sheldon on 14 October 2009 (2 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
14 January 2009Director's change of particulars / michael richardson / 14/01/2009 (2 pages)
14 January 2009Return made up to 26/12/08; full list of members (5 pages)
14 January 2009Return made up to 26/12/08; full list of members (5 pages)
14 January 2009Director's change of particulars / michael richardson / 14/01/2009 (2 pages)
29 August 2008Director's change of particulars / anthony leon / 19/08/2008 (1 page)
29 August 2008Director appointed ms deidre sheldon (1 page)
29 August 2008Director's change of particulars / anthony leon / 19/08/2008 (1 page)
29 August 2008Director appointed ms deidre sheldon (1 page)
12 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
14 January 2008Return made up to 26/12/07; full list of members (3 pages)
14 January 2008Return made up to 26/12/07; full list of members (3 pages)
12 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 February 2007Nc inc already adjusted 25/01/07 (2 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
12 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2007Ad 25/01/07--------- £ si 300@1=300 £ ic 90100/90400 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2007Nc inc already adjusted 25/01/07 (2 pages)
12 February 2007Ad 25/01/07--------- £ si 300@1=300 £ ic 90100/90400 (2 pages)
20 January 2007Accounts for a small company made up to 31 August 2006 (8 pages)
20 January 2007Accounts for a small company made up to 31 August 2006 (8 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 26/12/06; full list of members (3 pages)
16 January 2007Return made up to 26/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 26/12/05; full list of members (3 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 26/12/05; full list of members (3 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
1 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
1 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
11 January 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
14 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
31 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
31 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
17 January 2003Return made up to 26/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Return made up to 26/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
26 September 2002Auditor's resignation (1 page)
26 September 2002Auditor's resignation (1 page)
24 September 2002Re: section 392/394(1) (1 page)
24 September 2002Re: section 392/394(1) (1 page)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Return made up to 26/12/01; full list of members (6 pages)
18 January 2002Return made up to 26/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
10 January 2001Return made up to 26/12/00; full list of members (7 pages)
10 January 2001Return made up to 26/12/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 January 2000Return made up to 26/12/99; full list of members (7 pages)
11 January 2000Return made up to 26/12/99; full list of members (7 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
14 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 December 1998Return made up to 26/12/98; no change of members (4 pages)
16 December 1998Return made up to 26/12/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 January 1998Return made up to 26/12/97; full list of members (6 pages)
20 January 1998Return made up to 26/12/97; full list of members (6 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 January 1997Return made up to 26/12/96; full list of members (6 pages)
17 January 1997Return made up to 26/12/96; full list of members (6 pages)
13 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
23 May 1996Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page)
23 May 1996Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page)
20 May 1996Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page)
20 May 1996Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page)
29 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
29 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
12 December 1995Return made up to 26/12/95; no change of members (4 pages)
12 December 1995Return made up to 26/12/95; no change of members (4 pages)
1 September 1995Particulars of mortgage/charge (10 pages)
1 September 1995Particulars of mortgage/charge (10 pages)
4 January 1992Accounts for a small company made up to 28 February 1991 (5 pages)
4 January 1992 (5 pages)
22 October 1990Ad 27/08/90--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
22 October 1990Ad 27/08/90--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
19 October 1990Memorandum and Articles of Association (22 pages)
19 October 1990Memorandum and Articles of Association (22 pages)
7 April 1986Certificate of incorporation (1 page)
7 April 1986Certificate of incorporation (1 page)
7 April 1986Incorporation (12 pages)
7 April 1986Incorporation (12 pages)