Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Secretary Name | Mr Crawford William Alexander Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grove Park Crescent Newcastle Upon Tyne Tyne & Wear NE3 1BP |
Director Name | Mrs Jean Margaret Cole |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grove Park Crescent Grove Park, Gosforth Newcastle Upon Tyne NE3 1BP |
Director Name | Christopher William Culham Hampton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 10 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Registered Address | C/O Stokoe Rodger 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
35 at £1 | Mr Crawford William Alexander Cole 58.33% Ordinary |
---|---|
25 at £1 | Jean Margaret Cole 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,092,676 |
Cash | £99,617 |
Current Liabilities | £35,728 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
9 April 2003 | Delivered on: 17 April 2003 Persons entitled: Northern Rock PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25/27 front street chester-le-street co durham t/no: DU152223. Outstanding |
---|---|
6 September 2002 | Delivered on: 10 September 2002 Persons entitled: Northern Rock 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 25 ridley place newcastle upon tyne tyne and wear t/no: TY33963. Outstanding |
6 September 2002 | Delivered on: 10 September 2002 Persons entitled: Northern Rock 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 125 york road and 24 thornton street hartlepool cleveland t/no: DU9708. Outstanding |
6 September 2002 | Delivered on: 10 September 2002 Persons entitled: Northern Rock 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 20 westgate guisborough cleveland t/no: CE122492. Outstanding |
18 December 2000 | Delivered on: 20 December 2000 Satisfied on: 10 August 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 125 york road hartlepool.. 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. Fully Satisfied |
18 December 2000 | Delivered on: 20 December 2000 Satisfied on: 10 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 125 york road hartlepool. Fully Satisfied |
24 April 1997 | Delivered on: 29 April 1997 Satisfied on: 10 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 delaval terrace gosforth together with the f/h reversion in 28 delaval terrace gosforth tyne and wear t/no TY1558861. Fully Satisfied |
31 January 1992 | Delivered on: 6 February 1992 Satisfied on: 10 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 ridley place, newcastle upon tyne, tyne and wear. Title no ty 33963. Fully Satisfied |
2 June 1987 | Delivered on: 23 June 1987 Satisfied on: 11 May 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage dated 2 6 87 of 25 ridley place newcastle upon tyne. Fully Satisfied |
22 September 2023 | Director's details changed for Mrs Jean Margaret Cole on 22 September 2023 (2 pages) |
---|---|
22 September 2023 | Change of details for Mrs Jean Margaret Cole as a person with significant control on 22 September 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 July 2020 | Memorandum and Articles of Association (8 pages) |
28 July 2020 | Change of share class name or designation (2 pages) |
28 July 2020 | Resolutions
|
28 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
24 March 2020 | Notification of The Cole Family Discretionary Settlement as a person with significant control on 18 February 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2012 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 20 April 2012 (1 page) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from 24 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from 24 Lansdowne Terrace Newcastle upon Tyne NE3 1HP United Kingdom on 16 March 2011 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 March 2010 | Director's details changed for Jean Margaret Cole on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Crawford William Alexander Cole on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jean Margaret Cole on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Crawford William Alexander Cole on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
21 November 2006 | Return made up to 17/03/06; full list of members
|
21 November 2006 | Return made up to 17/03/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
25 August 2005 | £ ic 85/60 02/08/05 £ sr 25@1=25 (2 pages) |
25 August 2005 | £ ic 85/60 02/08/05 £ sr 25@1=25 (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members
|
21 March 2001 | Return made up to 17/03/01; full list of members
|
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
6 June 1999 | Return made up to 17/03/99; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 May 1998 | Return made up to 17/03/98; no change of members
|
1 May 1998 | Return made up to 17/03/98; no change of members
|
26 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
9 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
3 May 1995 | Return made up to 17/03/95; change of members
|
3 May 1995 | Return made up to 17/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |