Company NameAdvance Northumberland (Housing) Limited
Company StatusActive
Company Number02042296
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Stewart Reid
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleLeader Of Northumberland Liberal Democrats Party
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Guy Renner-Thompson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(33 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMs Kelly Gardner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr John Robert Riddle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Jeffrey George Watson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameMr William Thompson
StatusCurrent
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Frederick Charles O'Farrell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMs Mary Bernadette Murphy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(35 years, 9 months after company formation)
Appointment Duration2 years
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Philip Alexander Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleLocal Authority Service Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Iain Philip Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(36 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(36 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(36 years, 9 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Andrew Noel Moffat Cbe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(36 years, 9 months after company formation)
Appointment Duration1 year
RoleAccountant (Fcma) & Company Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Steven Robert Harrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Director NameBryan Leonard Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 1993)
RoleTeacher
Correspondence AddressCaehopkin 11 Taylor Avenue
Milburn Park
Ashington
Northumberland
NE63 9JW
Director NameErnest Birkett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Hillcrest
North Seaton
Ashington
Northumberland
NE63 9SH
Director NameLeo Peter Finn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 1995)
RoleDeputy Managing Director Northern Rock B/Society
Correspondence AddressRatten Row Gate
Caldbeck
Carlisle
Cumbria
CA7 8EE
Secretary NameAnthony Gerald White
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRathmore
1 Arcot Drive
Whitley Bay
Tyne And Wear
NE25 9ED
Director NameKevin Michael Basey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 1999)
RoleCertified Accountant
Correspondence AddressThe Old School
Anick
Northumberland
NE46 4LN
Secretary NameDavid Alexander Bowman
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address49 Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameMr Michael John Kelly
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameJohn Devon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2000)
RoleRetired
Correspondence Address12 Nelson Close
Ashington
Northumberland
NE63 9QY
Director NameAllan Joseph Douglas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
RoleCare Worker
Correspondence Address26 Terrier Close
Bedlington
Northumberland
NE22 5JP
Secretary NameMr Victor William Adams
NationalityBritish
StatusResigned
Appointed15 May 2003(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothley
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameMr Wyn Edgerton Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Intake Way
Hexham
Northumberland
NE46 1RU
Director NameMr John Johnston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2010)
RoleExecutive Director Bernicia
Country of ResidenceUnited Kingdom
Correspondence Address1 Montgomerie Court
Ashington
Northumberland
NE63 9JU
Director NameMr William Thomas Heads
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLinden Barns Causey Hill
Hexham
Northumberland
NE46 2JF
Director NameMr Peter Alan Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 April 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameCllr James Grant Davey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(24 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 November 2017)
RoleLeader Of Northumberland County Council
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameDr Robert Hardy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2014)
RoleCeo, Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Workspace Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameCllr Allan Hepple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMs Gillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Wayne Gordon Daley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameCllr Christine Dunbar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(32 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameCllr Susan Elizabeth Dungworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(32 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2020)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMrs Lynne Grimshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration6 months (resigned 20 January 2022)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Steven Christopher Bridgett
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(34 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2023)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Robin Michael Earl
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 February 2012(25 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 March 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2019(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2021)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitencpc.co.uk

Location

Registered AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches3 other UK companies use this postal address

Shareholders

102 at £1Arch (Corporate Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,616,525
Gross Profit£2,806,299
Net Worth£36,870,963
Cash£771,023
Current Liabilities£1,228,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

12 November 1999Delivered on: 19 November 1999
Persons entitled: Northern Rock PLC

Classification: Further advance receipt
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 111 freehold properties at ashington, stakeford, west sleekburn, cambois, north seaton choppington, bomarsund and guidepost in the county of northumberland.
Outstanding
5 July 1999Delivered on: 10 July 1999
Persons entitled: Northern Rock PLC

Classification: Further advance receipt
Secured details: £150,000.
Particulars: 111 freehold properties at ashington, stakeford, west sleekburn, cambois, north seaton choppington, bomarsund and guidepost in the county of northumberland.
Outstanding
31 March 1995Delivered on: 1 April 1995
Persons entitled: Northern Rock Building Society

Classification: Further advance receipt
Secured details: £200,000.
Particulars: All those 146 f/h properties at ashington stakeford cambois north seaton choppington bomarsund and guidepost northumberland.
Outstanding
16 March 1990Delivered on: 22 March 1990
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £394,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those 92 properties situate at ashington, blyth, malvins close, newbiggin, west sleekburn and klondyke al in the county of northumberland.
Outstanding
15 November 1989Delivered on: 28 November 1989
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £196,000.
Particulars: 51 f/h properties at nelson village, cronlington northumberland (see schedule attached to form 395 for full details ref: M554C).
Outstanding
3 March 1989Delivered on: 9 March 1989
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £837,900 due to the chargee under the terms.
Particulars: All those 294 f/h properties at ashington, northumberland (please see form 395 m 552C for full details of properties).
Outstanding
6 May 1988Delivered on: 11 May 1988
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £598,500 due to the chargee.
Particulars: All those 210 f/h properties situate at chestnut street & maple street ashington etc (please see form 395 m 298C for details).
Outstanding
11 December 1987Delivered on: 18 December 1987
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £507,300.00 due to the chargee.
Particulars: All those 178 f/h properties at ashington stakeford west sleekburn cambois north seaton choppington bomarsund & guide post northumberland (see attached schedule for details of properties).
Outstanding
10 May 2022Delivered on: 10 May 2022
Persons entitled: Nram Limited

Classification: A registered charge
Particulars: Title number ND105977 49 monkseaton terrace. Title number ND120947 2 abbie court. Title number ND120958 1 abbie court. Title number ND121056 72 richardson street. For more details please refer to the instrument.
Outstanding
8 October 2003Delivered on: 17 October 2003
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h and l/h (if any) properties at maple street, sycamore street, pont street, richardson street and viewlands, ashington t/n ND64481; sycamore street, pont street, portia street, katherine street, beatrice street, rosalind street, ashington t/n ND59105; katherine street, sycamore street, laburnum terrace, maple street, juliet street, portia street, ariel street, ashington t/n ND64478 (refer to form 395 for further details). See the mortgage charge document for full details.
Outstanding
8 October 2003Delivered on: 11 October 2003
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h and l/h (if any) properties at nelson avenue, rose avenue, scott avenue, collingwood close, chichester avenue, ross grove and burdon avenue, cramlington t/no ND62172.
Outstanding
8 October 2003Delivered on: 11 October 2003
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h and l/h (if any) properties at kings gardens, queens gardens, princes gardens, dukes gardens, earl's gardens, malvins road, george street, plessey road and arcadia terrace, blyth t/no ND64281; woodhorn road; king georges road; allan road; oswald road; emerson road; collingwood road, newbiggin by the sea; quarry cottages, woodhorn village; woodhorn cottages, woodhorn colliery and rosalind street, ashington t/no ND64282; middleton street and beaconsfield street, blyth t/no ND64284.
Outstanding
8 October 2003Delivered on: 11 October 2003
Persons entitled: Northern Rock PLC

Classification: Deed of variation or mortgage and receipt
Secured details: 04 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h and l/h (if any) properties at chestnut street and maple street, ashington t/no ND54890; chestnut street and maple street, ashington t/no NG55709; thornley terrace, bomarsund street, chestnut street, maple street, ashington; north view, cambois and wembley terrace, cambois t/no ND55710.
Outstanding
28 September 1987Delivered on: 19 October 1987
Satisfied on: 28 September 1988
Persons entitled: Wansbeck District Council

Classification: Debenture
Secured details: For securing £50,000 due to wansbeck district council.
Particulars: The debenture is to rank as a first charge by way of a floating security over the assets and property undertaking and uncalled capital of the company save for any fixed charge or charges created by the company in favour of the northern rock building society, to secure repayment of sums advanced to the company for the purchase of freehold property, which will rank in priority.
Fully Satisfied

Filing History

2 April 2024Appointment of Mr Steven Robert Harrison as a director on 1 April 2024 (2 pages)
2 April 2024Termination of appointment of Robin Michael Earl as a director on 31 March 2024 (1 page)
18 December 2023Full accounts made up to 31 March 2023 (24 pages)
21 November 2023Satisfaction of charge 12 in full (1 page)
21 November 2023Satisfaction of charge 020422960014 in full (1 page)
21 November 2023Satisfaction of charge 13 in full (2 pages)
21 November 2023Satisfaction of charge 10 in full (1 page)
21 November 2023Satisfaction of charge 2 in full (1 page)
21 November 2023Satisfaction of charge 6 in full (1 page)
21 November 2023Satisfaction of charge 9 in full (1 page)
21 November 2023Satisfaction of charge 11 in full (2 pages)
21 November 2023Satisfaction of charge 7 in full (1 page)
21 November 2023Satisfaction of charge 3 in full (1 page)
21 November 2023Satisfaction of charge 5 in full (1 page)
21 November 2023Satisfaction of charge 8 in full (1 page)
21 November 2023Satisfaction of charge 4 in full (1 page)
2 August 2023Director's details changed for Mr Adam Mcghin on 1 August 2023 (2 pages)
29 June 2023Termination of appointment of John Robert Riddle as a director on 21 June 2023 (1 page)
23 June 2023Termination of appointment of Steven Christopher Bridgett as a director on 21 June 2023 (1 page)
16 May 2023Termination of appointment of Mary Bernadette Murphy as a director on 16 May 2023 (1 page)
5 May 2023Termination of appointment of Guy Renner-Thompson as a director on 3 May 2023 (1 page)
27 April 2023Appointment of Mrs Hilary Patricia Florek as a director on 18 April 2023 (2 pages)
26 April 2023Appointment of Mr Andrew Noel Moffat Cbe as a director on 21 April 2023 (2 pages)
24 April 2023Appointment of Mr Iain Philip Slater as a director on 18 April 2023 (2 pages)
20 April 2023Appointment of Mr Adam Mcghin as a director on 18 April 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (23 pages)
3 March 2023Appointment of Mr Robin Michael Earl as a director on 24 February 2023 (2 pages)
3 March 2023Appointment of Mr William Thompson as a director on 24 February 2023 (2 pages)
8 February 2023Termination of appointment of Frederick Charles O'farrell as a director on 7 February 2023 (1 page)
23 December 2022Termination of appointment of Jeffrey George Watson as a director on 19 December 2022 (1 page)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Memorandum and Articles of Association (33 pages)
7 October 2022Appointment of Mr Philip Alexander Hunter as a director on 3 October 2022 (2 pages)
1 September 2022Termination of appointment of Maureen Taylor as a director on 31 August 2022 (1 page)
1 July 2022Full accounts made up to 31 March 2021 (25 pages)
10 May 2022Registration of charge 020422960014, created on 10 May 2022 (6 pages)
5 May 2022Appointment of Ms Mary Bernadette Murphy as a director on 29 April 2022 (2 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Lynne Grimshaw as a director on 20 January 2022 (1 page)
8 November 2021Appointment of Mr Frederick Charles O'farrell as a director on 29 October 2021 (2 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Memorandum and Articles of Association (30 pages)
28 July 2021Termination of appointment of Richard Watson Wearmouth as a director on 27 July 2021 (1 page)
20 July 2021Appointment of Mr William Thompson as a secretary on 19 July 2021 (2 pages)
20 July 2021Appointment of Mrs Maureen Taylor as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr John Robert Riddle as a director on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 July 2021 (1 page)
19 July 2021Appointment of Ms Kelly Gardner as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mrs Lynne Grimshaw as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr Steven Christopher Bridgett as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr Jeffrey George Watson as a director on 19 July 2021 (2 pages)
6 July 2021Termination of appointment of Malcolm Robinson as a director on 5 July 2021 (1 page)
9 April 2021Full accounts made up to 31 March 2020 (22 pages)
19 February 2021Termination of appointment of John Crawford Woodman as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Christopher Mark Sayers as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Martin Knowles as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Ian Carr Fry Swithenbank as a director on 9 February 2021 (1 page)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 May 2020Appointment of Mr Ian Carr Fry Swithenbank as a director on 1 March 2020 (2 pages)
6 May 2020Appointment of Councillor Guy Renner-Thompson as a director on 20 April 2020 (2 pages)
28 April 2020Termination of appointment of Susan Elizabeth Dungworth as a director on 5 March 2020 (1 page)
20 April 2020Termination of appointment of Peter Alan Jackson as a director on 18 April 2020 (1 page)
6 April 2020Termination of appointment of Christine Dunbar as a director on 4 April 2020 (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Appointment of Mr Martin Knowles as a director on 6 December 2019 (2 pages)
20 January 2020Auditor's resignation (2 pages)
4 January 2020Full accounts made up to 31 March 2019 (22 pages)
2 July 2019Appointment of Cllr Susan Elizabeth Dungworth as a director on 28 June 2019 (2 pages)
2 July 2019Appointment of Mr Malcolm Robinson as a director on 28 June 2019 (2 pages)
2 July 2019Appointment of Cllr Christine Dunbar as a director on 28 June 2019 (2 pages)
2 July 2019Termination of appointment of Wayne Gordon Daley as a director on 27 June 2019 (1 page)
5 March 2019Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019 (1 page)
8 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
7 February 2019Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
7 February 2019Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
25 January 2019Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018 (2 pages)
25 January 2019Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2018 (1 page)
12 December 2018Resolutions
  • RES13 ‐ Section 175 of the companies act 2006, directors conflict 15/11/2018
(1 page)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
13 November 2018Full accounts made up to 31 March 2018 (23 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (25 pages)
27 November 2017Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page)
27 November 2017Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page)
28 June 2017Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page)
20 June 2017Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page)
20 June 2017Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page)
5 June 2017Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page)
5 June 2017Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page)
26 May 2017Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
26 May 2017Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
17 October 2016Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 17 October 2016 (1 page)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102
(10 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102
(10 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 102
(10 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 102
(10 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 102
(10 pages)
30 January 2015Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages)
30 January 2015Director's details changed for Councillor James Grant Davey on 18 January 2015 (2 pages)
30 January 2015Director's details changed for Councillor James Grant Davey on 18 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages)
26 January 2015Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page)
26 January 2015Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
17 December 2014Full accounts made up to 31 March 2014 (21 pages)
1 July 2014Appointment of Peter James Moran as a director (2 pages)
1 July 2014Appointment of Peter James Moran as a director (2 pages)
30 June 2014Appointment of Gordon Webb as a director (2 pages)
30 June 2014Appointment of Gordon Webb as a director (2 pages)
30 June 2014Appointment of Gillian Mary Hall as a director (2 pages)
30 June 2014Appointment of Gillian Mary Hall as a director (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 March 2014Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
28 March 2014Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
3 March 2014Termination of appointment of Thomas Stewart as a director (1 page)
3 March 2014Termination of appointment of Thomas Stewart as a director (1 page)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 102
(13 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 102
(13 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 102
(13 pages)
11 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 102
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 102
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 7 March 2013
  • GBP 102
(3 pages)
10 February 2014Register(s) moved to registered inspection location (1 page)
10 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
30 January 2014Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
19 December 2013Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
29 October 2013Appointment of Eversecretary Limited as a secretary (2 pages)
29 October 2013Appointment of Eversecretary Limited as a secretary (2 pages)
6 September 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page)
22 July 2013Termination of appointment of Roger Styring as a director (1 page)
22 July 2013Termination of appointment of Roger Styring as a director (1 page)
12 July 2013Appointment of Dave Ledger as a director (2 pages)
12 July 2013Appointment of Allan Hepple as a director (2 pages)
12 July 2013Appointment of Allan Hepple as a director (2 pages)
12 July 2013Appointment of Dave Ledger as a director (2 pages)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2013Statement of company's objects (2 pages)
12 April 2013Statement of company's objects (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
28 January 2013Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages)
28 January 2013Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages)
18 January 2013Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
1 November 2012Appointment of Christopher Mark Sayers as a director (2 pages)
1 November 2012Appointment of Christopher Mark Sayers as a director (2 pages)
1 August 2012Appointment of Dr Robert Hardy as a director (2 pages)
1 August 2012Appointment of Dr Robert Hardy as a director (2 pages)
1 August 2012Appointment of Mr Brian Manning as a director (2 pages)
1 August 2012Appointment of Mr Brian Manning as a director (2 pages)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 January 2012Appointment of Mr Thomas Stephen Stewart as a director (2 pages)
27 January 2012Appointment of Mr Thomas Stephen Stewart as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (20 pages)
8 January 2012Full accounts made up to 31 March 2011 (20 pages)
13 October 2011Termination of appointment of Victor Adams as a secretary (2 pages)
13 October 2011Termination of appointment of Victor Adams as a secretary (2 pages)
5 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
1 April 2011Company name changed northern coalfields property company LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Company name changed northern coalfields property company LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
1 April 2011Change of name notice (2 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
24 February 2011Memorandum and Articles of Association (6 pages)
24 February 2011Memorandum and Articles of Association (6 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
10 February 2011Resolutions
  • RES13 ‐ Company business 10/01/2011
(1 page)
10 February 2011Resolutions
  • RES13 ‐ Company business 10/01/2011
(1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2010Termination of appointment of Kenneth Parry as a director (1 page)
9 December 2010Termination of appointment of Kenneth Parry as a director (1 page)
6 December 2010Appointment of Mr James Grant Davey as a director (3 pages)
6 December 2010Appointment of Mr James Grant Davey as a director (3 pages)
22 November 2010Appointment of Councillor Roger Styring as a director (3 pages)
22 November 2010Appointment of Councillor Roger Styring as a director (3 pages)
16 November 2010Appointment of Jeffrey Stewart Reid as a director (3 pages)
16 November 2010Appointment of Jeffrey Stewart Reid as a director (3 pages)
16 November 2010Appointment of Peter Jackson as a director (3 pages)
16 November 2010Appointment of Peter Jackson as a director (3 pages)
8 November 2010Termination of appointment of Charles Sample as a director (1 page)
8 November 2010Termination of appointment of Charles Sample as a director (1 page)
22 October 2010Termination of appointment of Peter Moran as a director (1 page)
22 October 2010Termination of appointment of Peter Moran as a director (1 page)
13 October 2010Termination of appointment of William Heads as a director (1 page)
13 October 2010Termination of appointment of William Heads as a director (1 page)
13 October 2010Termination of appointment of John Johnston as a director (1 page)
13 October 2010Termination of appointment of John Johnston as a director (1 page)
6 September 2010Termination of appointment of Wyn Jones as a director (1 page)
6 September 2010Termination of appointment of Wyn Jones as a director (1 page)
18 June 2010Termination of appointment of Jeremiah Twomey as a director (1 page)
18 June 2010Termination of appointment of Jeremiah Twomey as a director (1 page)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Charles John Sample on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages)
1 March 2010Director's details changed for John Johnson on 5 February 2010 (2 pages)
1 March 2010Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page)
1 March 2010Director's details changed for John Johnson on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Charles John Sample on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Parry on 5 February 2010 (2 pages)
1 March 2010Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page)
1 March 2010Director's details changed for Charles John Sample on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages)
1 March 2010Director's details changed for John Johnson on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Parry on 5 February 2010 (2 pages)
1 March 2010Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page)
1 March 2010Director's details changed for Kenneth Parry on 5 February 2010 (2 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
4 August 2009Director appointed william thomas heads (1 page)
4 August 2009Director appointed william thomas heads (1 page)
19 March 2009Return made up to 06/02/09; full list of members (5 pages)
19 March 2009Return made up to 06/02/09; full list of members (5 pages)
10 February 2009Appointment terminated director fiona robertson (1 page)
10 February 2009Appointment terminated director fiona robertson (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 July 2008Director appointed kenneth parry (2 pages)
14 July 2008Director appointed kenneth parry (2 pages)
24 June 2008Director appointed fiona ann robertson (2 pages)
24 June 2008Director appointed reverend jeremiah francis twomey (2 pages)
24 June 2008Director appointed fiona ann robertson (2 pages)
24 June 2008Director appointed reverend jeremiah francis twomey (2 pages)
10 June 2008Appointment terminated director david nicholson (1 page)
10 June 2008Appointment terminated director david nicholson (1 page)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
28 February 2008Return made up to 06/02/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
19 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 February 2007Return made up to 06/02/07; full list of members (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 06/02/06; full list of members (3 pages)
30 March 2006Return made up to 06/02/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 February 2005Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page)
4 February 2005Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page)
11 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
5 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003New secretary appointed (1 page)
24 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Amended accounts made up to 31 March 2002 (7 pages)
4 February 2003Amended accounts made up to 31 March 2002 (7 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 06/02/02; full list of members (8 pages)
20 February 2002Return made up to 06/02/02; full list of members (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001£ ic 101/100 05/11/01 £ sr 1@1=1 (1 page)
8 November 2001£ ic 101/100 05/11/01 £ sr 1@1=1 (1 page)
21 February 2001Return made up to 06/02/01; full list of members (8 pages)
21 February 2001Return made up to 06/02/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2000Full accounts made up to 31 March 1999 (18 pages)
7 January 2000Full accounts made up to 31 March 1999 (18 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
10 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
18 January 1999£ ic 102/101 04/12/98 £ sr 1@1=1 (1 page)
18 January 1999£ ic 102/101 04/12/98 £ sr 1@1=1 (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
17 June 1998£ ic 200/102 15/05/98 £ sr 98@1=98 (1 page)
17 June 1998£ ic 200/102 15/05/98 £ sr 98@1=98 (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 1998Director resigned (1 page)
24 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 May 1998Ad 27/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Ad 27/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 May 1998Memorandum and Articles of Association (11 pages)
18 May 1998£ nc 200/300 15/04/98 (1 page)
18 May 1998Memorandum and Articles of Association (11 pages)
18 May 1998£ nc 200/300 15/04/98 (1 page)
18 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1998£ nc 100/200 15/04/98 (2 pages)
30 April 1998£ nc 100/200 15/04/98 (2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: wansbeck business centre wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Memorandum and Articles of Association (11 pages)
11 April 1998Director resigned (1 page)
11 April 1998Memorandum and Articles of Association (11 pages)
11 April 1998Registered office changed on 11/04/98 from: wansbeck business centre wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Director resigned (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Director resigned (1 page)
18 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
12 March 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (19 pages)
28 January 1997Full accounts made up to 31 March 1996 (19 pages)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
13 March 1996Return made up to 06/02/96; full list of members (10 pages)
13 March 1996Return made up to 06/02/96; full list of members (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
15 February 1991Return made up to 06/02/91; full list of members (10 pages)
15 February 1991Return made up to 06/02/91; full list of members (10 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
22 March 1990Particulars of mortgage/charge (3 pages)
1 March 1990Return made up to 08/02/90; full list of members (6 pages)
1 March 1990Return made up to 08/02/90; full list of members (6 pages)
28 November 1989Particulars of mortgage/charge (4 pages)
28 November 1989Particulars of mortgage/charge (4 pages)
9 March 1989Return made up to 02/02/89; full list of members (6 pages)
9 March 1989Return made up to 02/02/89; full list of members (6 pages)
9 March 1989Particulars of mortgage/charge (9 pages)
9 March 1989Particulars of mortgage/charge (9 pages)
30 November 1988Memorandum and Articles of Association (11 pages)
30 November 1988Memorandum and Articles of Association (11 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 February 1988Return made up to 29/01/88; full list of members (6 pages)
11 February 1988Return made up to 29/01/88; full list of members (6 pages)
18 December 1987Particulars of mortgage/charge (7 pages)
18 December 1987Particulars of mortgage/charge (7 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 July 1986Certificate of Incorporation (1 page)
30 July 1986Incorporation (22 pages)
30 July 1986Incorporation (22 pages)
30 July 1986Certificate of Incorporation (1 page)