Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director Name | Mr Bryan Keith Reynolds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Helen Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2003(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Correspondence Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Ms Deidre Sheldon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2008(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr David Hardman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
Director Name | Anne Jaqueline Leon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XT |
Secretary Name | Anthony Nigel Leon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XT |
Secretary Name | Deidre Sheldon |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2003) |
Role | Business Woman |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XT |
Director Name | Mr Michael Francis Richardson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
Telephone | 0191 2614740 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Weightmans Llp 1 St James' Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adam Joshua Leon 25.00% Ordinary C |
---|---|
100 at £1 | David Jeremy Leon 25.00% Ordinary A |
100 at £1 | Mr Anthony Nigel Leon 25.00% Ordinary |
100 at £1 | Sarah Jacqueline Leon 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,246,860 |
Cash | £61,393 |
Current Liabilities | £1,524,603 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
1 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1992 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 2016 | Delivered 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 |
5 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
7 August 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 26 December 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
28 December 2018 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (7 pages) |
23 August 2016 | Registration of charge 020071350033, created on 22 August 2016 (16 pages) |
23 August 2016 | Registration of charge 020071350033, created on 22 August 2016 (16 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 September 2015 | Resolutions
|
18 September 2015 | Statement by Directors (2 pages) |
18 September 2015 | Statement by Directors (2 pages) |
18 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
18 September 2015 | Statement of capital on 18 September 2015
|
18 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
18 September 2015 | Statement of capital on 18 September 2015
|
18 September 2015 | Resolutions
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Current accounting period extended from 28 August 2012 to 30 November 2012 (1 page) |
18 October 2012 | Current accounting period extended from 28 August 2012 to 30 November 2012 (1 page) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
26 July 2011 | Termination of appointment of David Hardman as a director (1 page) |
26 July 2011 | Termination of appointment of David Hardman as a director (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
8 February 2011 | Termination of appointment of Michael Richardson as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Richardson as a director (1 page) |
13 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
17 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (8 pages) |
17 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (8 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Hardman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Francis Richardson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Francis Richardson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Bryan Keith Reynolds on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Deidre Sheldon on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Helen Pollard on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr David Hardman on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Helen Pollard on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Bryan Keith Reynolds on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ms Deidre Sheldon on 14 October 2009 (2 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
14 January 2009 | Director's change of particulars / michael richardson / 14/01/2009 (2 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
14 January 2009 | Director's change of particulars / michael richardson / 14/01/2009 (2 pages) |
29 August 2008 | Director's change of particulars / anthony leon / 19/08/2008 (1 page) |
29 August 2008 | Director appointed ms deidre sheldon (1 page) |
29 August 2008 | Director's change of particulars / anthony leon / 19/08/2008 (1 page) |
29 August 2008 | Director appointed ms deidre sheldon (1 page) |
12 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
14 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Ad 25/01/07--------- £ si 300@1=300 £ ic 90100/90400 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
12 February 2007 | Ad 25/01/07--------- £ si 300@1=300 £ ic 90100/90400 (2 pages) |
20 January 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
20 January 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
11 January 2005 | Return made up to 26/12/04; full list of members
|
11 January 2005 | Return made up to 26/12/04; full list of members
|
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
14 January 2004 | Return made up to 26/12/03; full list of members
|
14 January 2004 | Return made up to 26/12/03; full list of members
|
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
31 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
17 January 2003 | Return made up to 26/12/02; full list of members
|
17 January 2003 | Return made up to 26/12/02; full list of members
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
26 September 2002 | Auditor's resignation (1 page) |
26 September 2002 | Auditor's resignation (1 page) |
24 September 2002 | Re: section 392/394(1) (1 page) |
24 September 2002 | Re: section 392/394(1) (1 page) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 December 1998 | Return made up to 26/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 26/12/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page) |
29 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
1 September 1995 | Particulars of mortgage/charge (10 pages) |
1 September 1995 | Particulars of mortgage/charge (10 pages) |
4 January 1992 | Accounts for a small company made up to 28 February 1991 (5 pages) |
4 January 1992 | (5 pages) |
22 October 1990 | Ad 27/08/90--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
22 October 1990 | Ad 27/08/90--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
19 October 1990 | Memorandum and Articles of Association (22 pages) |
19 October 1990 | Memorandum and Articles of Association (22 pages) |
7 April 1986 | Certificate of incorporation (1 page) |
7 April 1986 | Certificate of incorporation (1 page) |
7 April 1986 | Incorporation (12 pages) |
7 April 1986 | Incorporation (12 pages) |