Fellside Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4NH
Secretary Name | Dorothy Amanda Oloman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Local Government Officer |
Correspondence Address | 4 Highgreen Chase Whickham Newcastle NE16 5QJ |
Director Name | Mr Marc David Foggin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2003(16 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walker Court Fellside Road Whickham Newcastle Upon Tyne NE16 4NH |
Director Name | Mr Brian Stephen Flynn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 11 Fellside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JW |
Secretary Name | Mr Brian Stephen Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 January 1992) |
Role | Company Director |
Correspondence Address | 11 Fellside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JW |
Director Name | Mr Stephen Andrew Flynn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 11 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Secretary Name | Mr Stephen Andrew Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 11 Fellside Road Whickham Newcastle Upon Tyne NE16 4AL |
Director Name | Mr Charles Alan Stott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2000) |
Role | Plumbing & Heating Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Avenue Whickham Tyne & Wear NE16 5AF |
Secretary Name | Mr Charles Alan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Avenue Whickham Tyne & Wear NE16 5AF |
Telephone | 0191 4404464 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 6, Spencer House Market Lane Swalwell Tyne And Wear NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
38 at £1 | David Andrew Foggin 38.00% Ordinary |
---|---|
37 at £1 | Marc Foggin 37.00% Ordinary |
25 at £1 | Jamie Foggin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,646 |
Cash | £2,898 |
Current Liabilities | £193,763 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
24 January 2014 | Delivered on: 30 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 January 2002 | Delivered on: 25 January 2002 Persons entitled: Yorkshire 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: All that freehold property situate at and known as shotley bridge workmens victory social club, front street, shotley bridge, co. Durham DH8 0HH, title number DU243731. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 October 2001 | Delivered on: 26 October 2001 Persons entitled: Yorkshire 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: By way of legal mortgage garages at 1 & 2 west street whickham newcastle upon tyne.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 May 2001 | Delivered on: 8 June 2001 Persons entitled: Yorkshire 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 at 1/2, 2A 3 & 4 front street swalwell newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 March 2001 | Delivered on: 4 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 13, 15, 17, 19, and 21 fellside road whickham in the county of tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 February 2001 | Delivered on: 8 March 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 1-8 (inclusive) messenger mews shotley bridge consett t/n DU243731. Outstanding |
18 April 2002 | Delivered on: 20 April 2002 Satisfied on: 10 May 2014 Persons entitled: Yorkshire 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: Property k/a 9 fellside road whickham tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 August 1995 | Delivered on: 31 August 1995 Satisfied on: 30 August 2003 Persons entitled: Nationwide Building Society 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 3, 4 and 5 front street salwell gateshead t/n TY283821 together with all buildings fixtures (including trade fixtures) fixed plant machinery and the goodwill and benefit of any licences and registrations. Fully Satisfied |
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 30 August 2003 Persons entitled: Nationwide Anglia Building Society 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- 1 and 2 front street salwell, tyne and wear title no ty 218505. Fully Satisfied |
28 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 April 2016 | Satisfaction of charge 3 in full (4 pages) |
6 April 2016 | Satisfaction of charge 3 in full (4 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 May 2014 | Satisfaction of charge 8 in full (4 pages) |
10 May 2014 | Satisfaction of charge 8 in full (4 pages) |
2 April 2014 | Registration of charge 020930410010 (41 pages) |
2 April 2014 | Registration of charge 020930410010 (41 pages) |
29 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
30 January 2014 | Registration of charge 020930410009 (44 pages) |
30 January 2014 | Registration of charge 020930410009 (44 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr David Andrew Foggin on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Marc David Foggin on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David Andrew Foggin on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Marc David Foggin on 29 January 2010 (2 pages) |
25 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
25 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 26/10/06; no change of members (7 pages) |
28 November 2007 | Return made up to 26/10/06; no change of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members
|
23 November 2004 | Return made up to 26/10/04; full list of members
|
7 July 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Amended accounts made up to 30 April 2002 (12 pages) |
8 July 2003 | Amended accounts made up to 30 April 2002 (12 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
9 June 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
24 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 26/10/01; full list of members
|
25 October 2001 | Return made up to 26/10/01; full list of members
|
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members
|
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members
|
23 November 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 March 2000 | Return made up to 26/10/99; full list of members (6 pages) |
14 March 2000 | Return made up to 26/10/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 February 1999 | Return made up to 26/10/98; no change of members (4 pages) |
22 February 1999 | Return made up to 26/10/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
17 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 December 1996 | Return made up to 26/10/96; full list of members
|
23 December 1996 | Return made up to 26/10/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
23 January 1996 | Return made up to 26/10/95; no change of members (4 pages) |
23 January 1996 | Return made up to 26/10/95; no change of members (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1993 (5 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1993 (5 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
4 April 1987 | Memorandum and Articles of Association (11 pages) |
4 April 1987 | Memorandum and Articles of Association (11 pages) |
6 March 1987 | Company name changed purecustom LIMITED\certificate issued on 06/03/87 (2 pages) |
6 March 1987 | Company name changed purecustom LIMITED\certificate issued on 06/03/87 (2 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |
26 January 1987 | Certificate of Incorporation (1 page) |