Company NameNorthumbrian Trust Limited
Company StatusActive
Company Number02079087
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elaine Geraldine Gould
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NameMr Joseph Penryth Gould
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NameMr James Justin Gould
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Secretary NameMrs Elaine Geraldine Gould
NationalityBritish
StatusCurrent
Appointed13 January 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMrs Tara Gould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NameMrs Yafit Gould
Date of BirthMay 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed08 February 2010(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB

Contact

Websitenorthumbriansetate.com

Location

Registered Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1.4m at £1Mr Joseph Penryth Gould
100.00%
Ordinary
1 at £1Mrs Elaine Geraldine Gould
0.00%
Ordinary

Financials

Year2014
Net Worth£3,649,402
Cash£55,561
Current Liabilities£99,317

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H 12 heaton hall road heaton t/no:TY159312 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 prospect terrace chester le street co durham t/no DU91608 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 prospect terrace chester le street county durham t/n DU247607 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 301-307 chillingham road newcastle upon tyne t/no TY342171 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 January 2007Delivered on: 12 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 rothbury terrace heaton newcastle-upon-tyne t/n TY280273. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2006Delivered on: 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 addycombe terrace heaton newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2006Delivered on: 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 rothbury terrace, heaton, newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £116,064.59 due or to become due from the company to.
Particulars: 32 hadrian avenue chester le street county durham.
Outstanding
4 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 18 west street birtley chester le street county durham.
Outstanding
1 November 2005Delivered on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £60,033.18 due or to become due from the company to.
Particulars: 38 bamburgh road durham.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 prospect street chester le street county durham. 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.
Outstanding
8 September 2005Delivered on: 10 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £100055.61 due or to become due from the company to.
Particulars: 37 pewlaw bank chester le street county durham.
Outstanding
26 April 2002Delivered on: 16 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 46 coniston avenue jesmond newcastle upon tyne 48 coniston avenue (freehold reversion) NE2 3HA title numbers TY273751 & TY380899. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32/34 bolingbroks street necastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 May 1998Delivered on: 27 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 coniston avenue jesmond newcastle upon tyne together with the f/h reversion of no.46 Coniston avenue aforesaid t/no: ND5127 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 1997Delivered on: 20 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 cornel road heaton newcastle upon tyne (l/h) and 60 cornel road heaton aforesaid (f/h reversion) t/n's TY178365 and TY204035. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 July 1997Delivered on: 5 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 421/423 chillingham road heaton newcastle upon tyne tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 October 1996Delivered on: 23 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44 king john terrace tyne & wear. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 July 2011Delivered on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 152 and 154 simonside terrace heaton newcastle t/no TY154871 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H 135 carington terrace heaton together with f/h of 133 carington terrace t/nos TY138470 and TY138469 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 107 ferndene grove high heaton together with f/h 105 ferndene grove t/no TY141219 and TY139558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 37 pelaw bank chester le street co durham t/n DU249013 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 34 faldonside, heaton, newcastle, t/no: TY429903 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 wilfred street chester le street co durham t/no. DU53007 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 victor street chester le street county durham t/no. DU54685 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H property k/a 391 chillingham road heaton t/nos. TY146657 & TY146658 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H 32 hadrian avenue chester le street co durham t/no:DU264367 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2006Delivered on: 1 September 2006
Satisfied on: 1 March 2007
Persons entitled: Citibank, N.a London for Itself and on Behalf of Citigroup Inc Their Branches Subsidiaries Andand Affiliates Successors and Assigns

Classification: Collateral agreement
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: The rights to and proceeds of anything of any kind held for the company's account. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 8 April 2006
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: £70000.00 due or to become due from the company to.
Particulars: L/H 26 meldon terrace heaton newcastle upon tyne together with f/h 28 meldon terrace aforesaid.
Fully Satisfied
3 April 2006Delivered on: 8 April 2006
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: £80000.00 due or to become due from the company to.
Particulars: L/H property k/a 60 kelvin grove sandyford newcastle upon tyne together with the f/h of 62 kelvin grove aforesaid.
Fully Satisfied
8 October 1993Delivered on: 21 October 1993
Satisfied on: 28 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 50 fairfield road jesmond newcastle -upon-tyne and f/h property k/a 52 fairfield road jesmond newcastle-upon -tyne and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2006Delivered on: 28 February 2006
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 156 and 158 whitefield terrace heaton newcastle upon tyne. 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
1 September 2005Delivered on: 3 September 2005
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £68,037.66.
Particulars: The property k/a 24 victor street, chester le street, county durham.
Fully Satisfied
19 August 2005Delivered on: 31 August 2005
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £64,035.90 due or to become due from the company to.
Particulars: 1 co-operative street chester le street county durham.
Fully Satisfied
24 August 2005Delivered on: 3 September 2005
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £68,037.66 due or to become due from the company to.
Particulars: 20 pine street, chester le street, county durham.
Fully Satisfied
10 August 2005Delivered on: 17 August 2005
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £68037.66 due or to become due from the company to the chargee.
Particulars: 4 wilfred street, chester le street, county durham.
Fully Satisfied
21 May 1993Delivered on: 28 May 1993
Satisfied on: 13 June 1996
Persons entitled: National Westminster Bank PLC

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 property hereinafter described and the proceeds of sale thereof with a at any time placed upon or used in or about the property and an assignment of the goodwill of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of licences including any registrations viz: 48 salisbury gardens jesmond vale newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 2005Delivered on: 4 August 2005
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £76000.00 due or to become due from the company to.
Particulars: 5 prospect terrace chester le street county durham.
Fully Satisfied
13 August 2004Delivered on: 26 August 2004
Satisfied on: 18 May 2018
Persons entitled: National Westminster 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: 34 faldonside north heaton newcastle upon tyne. 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 August 2004Delivered on: 18 August 2004
Satisfied on: 7 November 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 56 highbury jesmond newcastle upon tyne t/n ND6521. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 July 2004Delivered on: 28 July 2004
Satisfied on: 18 May 2018
Persons entitled: National Westminster 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 cartington terrace heaton and the f/h of 133 cartington terrace heaton NE6 15D. 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
2 July 2004Delivered on: 10 July 2004
Satisfied on: 6 September 2005
Persons entitled: National Westminster 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: 22 rectory terrace, gosforth, newcastle upon tyne. 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
18 June 2004Delivered on: 2 July 2004
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 76 biddlestone road heaton newcastle upon tyne. 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
18 June 2004Delivered on: 2 July 2004
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 and 107 ferndene grove high heaton newcastle upon tyne. 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
18 June 2004Delivered on: 2 July 2004
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 207 & 209 warton terrace heaton newcastle upon tyne,. 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 June 2004Delivered on: 2 July 2004
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 152 & 154 simonside terrace heaton newcastle upon tyne. 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
6 April 2004Delivered on: 20 April 2004
Satisfied on: 18 May 2018
Persons entitled: National Westminster 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: 391 chillingham road heaton newcastle upon tyne. 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
26 February 1993Delivered on: 2 March 1993
Satisfied on: 13 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ashleigh grove jesmond newcastle upon tyne. T/n-TY16852. And/or the proceeds of the sale thereof. And an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 2003Delivered on: 10 September 2003
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 9 appletree gardens walkerville newcastle upon tyne. 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
1 April 2003Delivered on: 17 April 2003
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: By way of legal mortgage 29 northumberland gardens jessmond vale, newcastle upon tyne NE2 1HA. 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
14 February 2003Delivered on: 25 February 2003
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 93 falmouth road heaton newcastle upon tyne tyne and wear.
Fully Satisfied
14 February 2003Delivered on: 25 February 2003
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 warwick street newcastle upon tyne tyne and wear.
Fully Satisfied
14 February 2003Delivered on: 25 February 2003
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 mundella terrace heaton newcastle upon tyne tyne & wear.
Fully Satisfied
14 February 2003Delivered on: 25 February 2003
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 41 cartington terrace heaton newcastle upon tyne tyne & wear.
Fully Satisfied
27 January 2003Delivered on: 14 February 2003
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: Property k/a 9 the avenue wallsend newcastle upon tyne NE3 2HN. 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
19 September 2002Delivered on: 10 October 2002
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: 90 park road wallsend NE28 7QP. 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
13 September 2002Delivered on: 19 September 2002
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: The freehold property 5 kitchener terrace, north shields. 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
12 July 2002Delivered on: 23 July 2002
Satisfied on: 27 February 2007
Persons entitled: National Westminster 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: L/Hold flat 7 donkin terrace,north shields NE30 2HF; t/no TY156688; f/hold reversion of 9 donkin terrace; TY156682. 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
26 February 1993Delivered on: 2 March 1993
Satisfied on: 13 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ashleigh grove jesmond newcastle upon tyne, t/n-TY234615 and/or the proceeds of sale thereof.and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any parts thereof together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 2002Delivered on: 15 June 2002
Satisfied on: 2 August 2002
Persons entitled: National Westminster 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: L/H upper maisonette 148 woodbine avenue wallsend NE28 8HE. F/h reversion of lower flat 150 woodbine avenue t/nos TY211993 and TY217137. 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
1 February 2002Delivered on: 14 February 2002
Satisfied on: 2 August 2002
Persons entitled: National Westminster 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: 137 woodbine avenue wallsend (l/h) and 135 woodbine avenue wallsend (f/h reversion). 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 January 2002Delivered on: 17 January 2002
Satisfied on: 9 November 2002
Persons entitled: National Westminster 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: The property 7 victoria terrace whitley bay. 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
28 December 2000Delivered on: 5 January 2001
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 20 invertay gosforth newcastle upon tyne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 December 2000Delivered on: 5 January 2001
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 9 invertay gosforth newcastle upon tyne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 December 2000Delivered on: 5 January 2001
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 19 invertay gosforth newcastle upon tyne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 2000Delivered on: 19 December 2000
Satisfied on: 25 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 fountain row spital tongues newcastle upon tyne t/no: TY159409. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 November 2000Delivered on: 10 November 2000
Satisfied on: 25 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 30 simonside terrace heaton newcastle upon tyne NE6 5JX; ty 199961. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 February 1993Delivered on: 13 February 1993
Satisfied on: 22 May 1993
Persons entitled: Wendy Elizabeth Mizen

Classification: Legal charge
Secured details: £11,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-16 greystoke avenue sandyford jesmond newcastle upon tyne together with all that f/h reversion in 14 greystoke avenue sandyford aforesaid.
Fully Satisfied
24 August 2000Delivered on: 6 September 2000
Satisfied on: 27 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 135 vine street wallsend tyne and wear; TY229611. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 18 cheltenham terrace newcastle upon tyne t/n TY91017. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 59/59A weaton road newcastle upon tyne t/n ND6539. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 7 November 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 3 stannington grove newcastle upon tyne t/n TY38277. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 February 2000Delivered on: 10 March 2000
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

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 and l/h property k/a 41 bolingbroke street heaton (l/h) 43 bolingbroke street heaton newcastle upon tyne tyne & wear (f/h reversion) t/n TY354136 and TY357176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1999Delivered on: 24 July 1999
Satisfied on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 57/59 hazelwood avenue,jesmond,newcastle upon tyne.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 1999Delivered on: 9 July 1999
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

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 property k/a 12 heaton hall road heaton newcastle upon tyne tyne & wear t/no TY159312. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1999Delivered on: 18 May 1999
Satisfied on: 16 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 blandford st sunderland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 April 1999Delivered on: 18 May 1999
Satisfied on: 5 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 blandford street sunderland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 January 1999Delivered on: 3 February 1999
Satisfied on: 27 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 125/127 stratford rd,heaton,newcastle upon tyne; ty 347141; tyne and wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 July 1989Delivered on: 10 August 1989
Satisfied on: 30 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of murdock road, middlesbrough title no ce 52726 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 15 October 1998
Satisfied on: 27 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 94 fern avenue jesmond newcastle upon tyne tyne & wear together with freehold reversion of no.96.t/no.ND11092. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1998Delivered on: 6 October 1998
Satisfied on: 29 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 33 balmoral terrace and f/h reversion of 35 balmoral terrace heaton t/n's TY330673 and TY329764. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 June 1998Delivered on: 10 June 1998
Satisfied on: 15 January 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/11 bardolph road north shields NE29 7NW t/n TY329375. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 June 1998Delivered on: 10 June 1998
Satisfied on: 13 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A latimer street tynemouth NE30 4EY t/n TY332516. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 1998Delivered on: 3 June 1998
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

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 property k/a 301,303, 305 and 307 chillingham road heaton newcastle upon yyne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 May 1998Delivered on: 18 May 1998
Satisfied on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 114 rothbury terrace heaton newcastle upon tyne tyne and wear and f/h reversion of 112 rothbury terrace heaton T.n TY203212 TY203213. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1998Delivered on: 1 May 1998
Satisfied on: 27 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold no.8 Meldon terrace,heaton,newcastle upon tyne,tyne and wear together with the f/hold reversion of no.6; T/nos: ty 196548 and ty 260301. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 April 1998Delivered on: 21 April 1998
Satisfied on: 1 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 meldon errace heaton newcastle upon tyne ND11352. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 20 April 1998
Satisfied on: 14 January 1999
Persons entitled: National Westminster Bank PLC

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 property k/a 4 tudor avenue north shields tyne and wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1988Delivered on: 24 August 1988
Satisfied on: 13 June 1996
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £173,634.12 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H - property k/a 27 & 28 silver street, durham title no du 128401.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 150 cardigan terrace newcastle upon tyne.tyne and wear.t/no.TY279.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1998Delivered on: 10 March 1998
Satisfied on: 20 May 1998
Persons entitled: National Westminster Bank PLC

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 14/16 third avenue heaton newcastle upon tyne t/n-TY274514.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 July 1997Delivered on: 9 July 1997
Satisfied on: 20 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 17 holmwood grove jesmond newcastle upon tyne together with freehold reversion of no. 19 holmwood grove t/n TY284368 and TY282898. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1997Delivered on: 1 July 1997
Satisfied on: 18 May 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 king john terrace heaton newcastle upon tyne & f/h reversion of 12 king john terrace t/nos: TY149968 and TY149969. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1996Delivered on: 30 December 1996
Satisfied on: 30 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-150 trewhitt road heaton newcastle upon tyne together with f/h reversion of 152 trewhitt road heaton t/n-ND7430 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 30 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 52 fairfield road jesmond newcastle upon tyne & f/h reversion of 50 fairfield road jesmond newcastel upon tyne t/no's TY290428 TY290430 and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1996Delivered on: 5 November 1996
Satisfied on: 22 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 48 ancrum street spital tongues newcastle upon tyne NE2 4LR and f/h reversion of 46 ancrum street spital tongues aforesaid and all buildings fixtures fixed plant and machinery goodwill and book debts. See the mortgage charge document for full details.
Fully Satisfied
28 August 1980Delivered on: 28 August 1980
Satisfied on: 13 June 1996
Persons entitled: Crusader Insurance PLC

Classification: A registered charge
Fully Satisfied
7 February 1996Delivered on: 15 February 1996
Satisfied on: 27 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 kingsley place heaton newcastle upontyne and by way of assignment the goodwisee form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1996Delivered on: 5 February 1996
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 79 grosvenor road jesmond newcastle upon tyne and f/h reversion in 77 grosvenor road jesmond newcastle upon tyne and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1996Delivered on: 31 January 1996
Satisfied on: 27 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being 14 spriongbank road sandyford newcastle upon tyne NE1 1JFAND by way of assignment the goodwill ofsee form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1996Delivered on: 19 January 1996
Satisfied on: 12 February 2004
Persons entitled: National Westminster Bank PLC

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 property k/a 6 roxburgh place heaton newcastle upon tyne tyne & wear t/no TY296226 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 December 1995Delivered on: 22 December 1995
Satisfied on: 1 April 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £525,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 15, 17 and 17A striklandgate, kendal t/no. CU28787.
Fully Satisfied
14 December 1995Delivered on: 22 December 1995
Satisfied on: 1 April 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 14TH december 1995.
Particulars: All rights title benefits and interest of the company in and to all monies due to the company under the occupational leases in respect of 15 17 and 17A stricklandgate kendal. See the mortgage charge document for full details.
Fully Satisfied
11 January 1995Delivered on: 18 January 1995
Satisfied on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 260 westgate road newcastle upon tyne tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1995Delivered on: 18 January 1995
Satisfied on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 260 westgate road newcastle upon tyne tog: with all buildings and fixtures and the goodwill of the business l/hold property known as 18/18A and 18B mistletoe rd,newcastle upon tyne with all buildings/fixtures thereon; all guarantees or covenants and fixed charge over shares and all rights,benefits,etc. All rentals payable; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1994Delivered on: 24 September 1994
Satisfied on: 5 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-85 biddlestone road heaton newcastle upon tyne (NE6 5SM) tyne & wear t/n-TY290031 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1994Delivered on: 3 August 1994
Satisfied on: 12 February 2004
Persons entitled: National Westminster Bank PLC

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- 23 meldon terrace heaton newcastle upon tyne t/n-TY288122 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1987Delivered on: 20 July 1987
Satisfied on: 13 June 1996
Persons entitled: National Westminster Bank PLC

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 - 15,17 and 17A and yard at rear of 13 stricklandgate kendal cumbria and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
2 October 2018Director's details changed for Mrs Tara Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mrs Elaine Geraldine Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Joseph Penryth Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr James Justin Gould on 2 October 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 May 2018Satisfaction of charge 79 in full (1 page)
18 May 2018Satisfaction of charge 24 in full (2 pages)
18 May 2018Satisfaction of charge 35 in full (2 pages)
18 May 2018Satisfaction of charge 81 in full (1 page)
18 May 2018Satisfaction of charge 86 in full (1 page)
18 May 2018Satisfaction of charge 76 in full (2 pages)
18 May 2018Satisfaction of charge 88 in full (1 page)
18 May 2018Satisfaction of charge 80 in full (1 page)
18 May 2018Satisfaction of charge 78 in full (2 pages)
18 May 2018Satisfaction of charge 43 in full (2 pages)
18 May 2018Satisfaction of charge 83 in full (1 page)
18 May 2018Satisfaction of charge 45 in full (2 pages)
18 May 2018Satisfaction of charge 70 in full (2 pages)
18 May 2018Satisfaction of charge 84 in full (1 page)
18 May 2018Satisfaction of charge 73 in full (2 pages)
18 May 2018Satisfaction of charge 82 in full (1 page)
18 May 2018Satisfaction of charge 85 in full (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
7 November 2017Satisfaction of charge 87 in full (4 pages)
7 November 2017Satisfaction of charge 46 in full (4 pages)
7 November 2017Satisfaction of charge 46 in full (4 pages)
7 November 2017Satisfaction of charge 99 in full (4 pages)
7 November 2017Satisfaction of charge 95 in full (4 pages)
7 November 2017Satisfaction of charge 93 in full (4 pages)
7 November 2017Satisfaction of charge 77 in full (4 pages)
7 November 2017Satisfaction of charge 13 in full (4 pages)
7 November 2017Satisfaction of charge 101 in full (4 pages)
7 November 2017Satisfaction of charge 13 in full (4 pages)
7 November 2017Satisfaction of charge 103 in full (4 pages)
7 November 2017Satisfaction of charge 105 in full (4 pages)
7 November 2017Satisfaction of charge 99 in full (4 pages)
7 November 2017Satisfaction of charge 95 in full (4 pages)
7 November 2017Satisfaction of charge 12 in full (4 pages)
7 November 2017Satisfaction of charge 108 in full (4 pages)
7 November 2017Satisfaction of charge 93 in full (4 pages)
7 November 2017Satisfaction of charge 96 in full (4 pages)
7 November 2017Satisfaction of charge 105 in full (4 pages)
7 November 2017Satisfaction of charge 96 in full (4 pages)
7 November 2017Satisfaction of charge 108 in full (4 pages)
7 November 2017Satisfaction of charge 87 in full (4 pages)
7 November 2017Satisfaction of charge 103 in full (4 pages)
7 November 2017Satisfaction of charge 101 in full (4 pages)
7 November 2017Satisfaction of charge 12 in full (4 pages)
7 November 2017Satisfaction of charge 77 in full (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2017Director's details changed for Mrs Tara Gaby on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mrs Tara Gaby on 7 July 2017 (2 pages)
29 March 2017Second filing of the annual return made up to 13 January 2012 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2010 (22 pages)
29 March 2017Second filing of the annual return made up to 13 January 2015 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2015 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2014 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2014 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2016 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2016 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2013 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2012 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2010 (22 pages)
29 March 2017Second filing of the annual return made up to 13 January 2013 (21 pages)
29 March 2017Second filing of the annual return made up to 13 January 2011 (22 pages)
29 March 2017Second filing of the annual return made up to 13 January 2011 (22 pages)
13 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
6 March 2017Annual return made up to 13 January 2009 with a full list of shareholders (11 pages)
6 March 2017Annual return made up to 13 January 2009 with a full list of shareholders (11 pages)
19 September 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(9 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,400,000
(7 pages)
28 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(9 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,400,000
(7 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 January 2014Director's details changed for Mr James Justin Gould on 16 August 2013 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,400,000
(7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
13 January 2014Director's details changed for Mr James Justin Gould on 16 August 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 108 (10 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 108 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 105 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 107 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 106 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 96 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 96 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 103 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 98 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 105 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 101 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 97 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 100 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 99 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 104 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 104 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 102 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 100 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 98 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 101 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 97 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 107 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 106 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 102 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 99 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 103 (10 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(8 pages)
2 November 2010Termination of appointment of Yafit Gould as a director (1 page)
2 November 2010Termination of appointment of Yafit Gould as a director (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 February 2010Appointment of Mrs Yafit Gould as a director (2 pages)
8 February 2010Appointment of Mrs Yafit Gould as a director (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(7 pages)
21 January 2010Director's details changed for Mrs Elaine Geraldine Gould on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Joseph Penryth Gould on 20 January 2010 (2 pages)
21 January 2010Director's details changed for James Justin Gould on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mrs Elaine Geraldine Gould on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Joseph Penryth Gould on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
(7 pages)
21 January 2010Director's details changed for James Justin Gould on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Tara Gaby on 20 October 2009 (2 pages)
20 January 2010Director's details changed for Tara Gaby on 20 October 2009 (2 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
23 February 2009Return made up to 13/01/09; full list of members (4 pages)
23 February 2009Return made up to 13/01/09; full list of members (4 pages)
3 February 2009Return made up to 13/01/08; no change of members; amend (6 pages)
3 February 2009Return made up to 13/01/08; no change of members; amend (6 pages)
21 January 2009Return made up to 13/01/08; full list of members; amend (6 pages)
21 January 2009Return made up to 13/01/08; full list of members; amend (6 pages)
19 January 2009Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page)
19 January 2009Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page)
15 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road, heaton, newcastle upon tyne, NE6 5LQ (1 page)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 January 2007Return made up to 13/01/07; full list of members (3 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
7 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
10 January 2005Return made up to 13/01/05; full list of members (8 pages)
10 January 2005Return made up to 13/01/05; full list of members (8 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Return made up to 13/01/04; full list of members (8 pages)
20 January 2004Return made up to 13/01/04; full list of members (8 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
20 January 2003Return made up to 13/01/03; full list of members (8 pages)
20 January 2003Return made up to 13/01/03; full list of members (8 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
18 August 2002Registered office changed on 18/08/02 from: 301 chillingham road, newcastle upon tyne, NE6 5SB (1 page)
18 August 2002Registered office changed on 18/08/02 from: 301 chillingham road newcastle upon tyne NE6 5SB (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
8 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Return made up to 13/01/00; full list of members (7 pages)
6 January 2000Return made up to 13/01/00; full list of members (7 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Particulars of mortgage/charge (5 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Registered office changed on 18/09/98 from: collingwood buildings, collingwood street, newcastle upon tyne, NE1 1JF (1 page)
18 September 1998Registered office changed on 18/09/98 from: collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
10 June 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Particulars of mortgage/charge (4 pages)
27 May 1998Particulars of mortgage/charge (4 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 13/01/98; full list of members (6 pages)
13 January 1998Return made up to 13/01/98; full list of members (6 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
20 November 1997Particulars of mortgage/charge (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
5 November 1996Particulars of mortgage/charge (4 pages)
23 October 1996Particulars of mortgage/charge (4 pages)
23 October 1996Particulars of mortgage/charge (4 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
31 January 1996Return made up to 13/01/96; no change of members (4 pages)
31 January 1996Particulars of mortgage/charge (7 pages)
31 January 1996Particulars of mortgage/charge (7 pages)
31 January 1996Return made up to 13/01/96; no change of members (4 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 February 1994Company name changed northumbrian estates LIMITED\certificate issued on 24/02/94 (2 pages)
23 February 1994Company name changed northumbrian estates LIMITED\certificate issued on 24/02/94 (2 pages)
4 January 1993Company name changed s & j property investment (newca stle) LIMITED\certificate issued on 05/01/93 (2 pages)
4 January 1993Company name changed s & j property investment (newca stle) LIMITED\certificate issued on 05/01/93 (2 pages)
18 August 1987Memorandum and Articles of Association (10 pages)
18 August 1987Memorandum and Articles of Association (10 pages)
30 January 1987Company name changed hodgrange LIMITED\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed hodgrange LIMITED\certificate issued on 30/01/87 (2 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)