Company NameKitwave Limited
Company StatusActive
Company Number02114564
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Tyne Tunnel Trading Estate
North Shields
Newcastle Upon Tyne
Tyne And Wear
NE29 7XB
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Jay Mackay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RoleFrozen Divison Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Michael Young
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(29 years, 1 month after company formation)
Appointment Duration8 years
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Alan McCartney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed06 December 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Chris Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2023(36 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleDivisional Operations Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Lucie Milburn
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2023(36 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleDivisional Operations Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMrs Teresa Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 June 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMr Paul Victor Young
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameDavid Graham Lowthian
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 November 2001)
RoleSales And Marketing
Correspondence Address7 Hargill Drive
Rickleton
Washington
Tyne & Wear
NE38 9EY
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusResigned
Appointed18 August 2006(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD
Secretary NameMrs Patrica Ada Rice
StatusResigned
Appointed03 February 2015(27 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Yolland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(29 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 2016)
RoleDiscount Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Terrence Yolland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitekitwave.co.uk
Telephone0191 2592277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35k at £1Kitwave One LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,848,457
Gross Profit£433,792
Net Worth£32,516
Cash£35
Current Liabilities£35,149,716

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

21 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 1999Delivered on: 5 February 1999
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: 365 and 367 cowpen rd,blyth,northumberland; nd 19408.
Outstanding
1 February 1999Delivered on: 5 February 1999
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: 373 cowpen road,blyth,northumberland t/no.ND83766.
Outstanding
30 August 1995Delivered on: 6 September 1995
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 2ND february 1988 issued by the company and others
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: Fixed charge all right title & interest arising out of a factoring or invoice discounting deed dated 10/1/89 and all book & other debts. See the mortgage charge document for full details.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2010Delivered on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2009Delivered on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1991Delivered on: 6 February 1991
Satisfied on: 6 September 2006
Persons entitled: Alexander Graham.

Classification: Variation agreement.
Secured details: To vary the period of repayment of the £55,000 secured by the debentur e dated 29 february 1988 and registered on the 15 march. 1988.
Particulars: Floating security. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 February 1988Delivered on: 15 March 1988
Satisfied on: 15 September 1997
Persons entitled: Alexander Graham.

Classification: Debenture
Secured details: £55,000.
Particulars: Floating security all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 February 1988Delivered on: 11 February 1988
Satisfied on: 11 May 1990
Persons entitled: Investors in Industry 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.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
21 June 2023Appointment of Mrs Lucie Milburn as a director on 20 June 2023 (2 pages)
13 June 2023Appointment of Mr Chris Young as a director on 11 June 2023 (2 pages)
3 May 2023Full accounts made up to 31 October 2022 (25 pages)
14 December 2022Registration of charge 021145640020, created on 9 December 2022 (64 pages)
7 December 2022Notification of Kitwave One Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
24 August 2022Termination of appointment of Patrica Ada Rice as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
14 March 2022Full accounts made up to 31 October 2021 (28 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 November 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 35,000.1
(3 pages)
3 August 2021Appointment of Mr Stephen John Smith as a director on 27 July 2021 (2 pages)
3 August 2021Appointment of Mr Gerard Thomas Murray as a director on 27 July 2021 (2 pages)
17 June 2021Satisfaction of charge 021145640016 in full (1 page)
17 June 2021Satisfaction of charge 021145640019 in full (1 page)
17 June 2021Satisfaction of charge 021145640015 in full (1 page)
17 June 2021Satisfaction of charge 021145640017 in full (1 page)
17 June 2021Satisfaction of charge 021145640013 in full (1 page)
27 May 2021Full accounts made up to 31 October 2020 (20 pages)
8 February 2021Termination of appointment of David Terrence Yolland as a director on 31 January 2021 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 October 2020Registration of charge 021145640019, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 1 May 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (18 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
12 August 2019Registration of charge 021145640018, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 021145640017, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (25 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (26 pages)
7 December 2017Appointment of Mr Alan Mccartney as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Alan Mccartney as a director on 6 December 2017 (2 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 November 2016Registration of charge 021145640016, created on 18 November 2016 (7 pages)
28 November 2016Registration of charge 021145640016, created on 18 November 2016 (7 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Appointment of Mr David Terrence Yolland as a director on 17 November 2016 (2 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Appointment of Mr David Terrence Yolland as a director on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of David Yolland as a director on 14 November 2016 (1 page)
17 November 2016Termination of appointment of David Yolland as a director on 14 November 2016 (1 page)
25 October 2016Registration of charge 021145640015, created on 20 October 2016 (7 pages)
25 October 2016Registration of charge 021145640015, created on 20 October 2016 (7 pages)
13 May 2016Appointment of Mr David Yolland as a director on 25 April 2016 (2 pages)
13 May 2016Appointment of Mr David Yolland as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr Michael Young as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr John Frederick Hope as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr Michael Young as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr John Frederick Hope as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr Ben Maxted as a director on 25 April 2016 (2 pages)
12 May 2016Appointment of Mr Ben Maxted as a director on 25 April 2016 (2 pages)
11 May 2016Appointment of Mr Jay Mackay as a director on 25 April 2016 (2 pages)
11 May 2016Appointment of Mr Jay Mackay as a director on 25 April 2016 (2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 March 2016Registration of charge 021145640014, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 021145640014, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 021145640013, created on 1 March 2016 (17 pages)
10 March 2016Registration of charge 021145640013, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 12 in full (1 page)
10 March 2016Satisfaction of charge 12 in full (1 page)
10 December 2015Full accounts made up to 30 April 2015 (23 pages)
10 December 2015Full accounts made up to 30 April 2015 (23 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 35,000
(4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 35,000
(4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 35,000
(4 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
3 February 2015Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(5 pages)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(5 pages)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(5 pages)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 35,000
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 35,000
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 35,000
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (22 pages)
4 November 2013Full accounts made up to 30 April 2013 (22 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Teresa Young as a director (1 page)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Teresa Young as a director (1 page)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
29 November 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
29 November 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
4 October 2011Appointment of David Leonard Brind as a director (3 pages)
4 October 2011Appointment of David Leonard Brind as a director (3 pages)
3 August 2011Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 April 2011Statement of company's objects (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (19 pages)
3 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
30 November 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
30 November 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
17 November 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
17 November 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 September 2009Appointment terminated secretary patricia rice (1 page)
3 September 2009Appointment terminated secretary patricia rice (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 January 2009Return made up to 09/11/08; full list of members (4 pages)
19 January 2009Return made up to 09/11/08; full list of members (4 pages)
3 October 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
3 October 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
9 January 2008Return made up to 09/11/07; no change of members (7 pages)
9 January 2008Return made up to 09/11/07; no change of members (7 pages)
21 November 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
21 November 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
26 January 2007Return made up to 09/11/06; full list of members (7 pages)
26 January 2007Return made up to 09/11/06; full list of members (7 pages)
4 December 2006Accounts for a medium company made up to 30 April 2006 (21 pages)
4 December 2006Accounts for a medium company made up to 30 April 2006 (21 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Full accounts made up to 30 April 2005 (17 pages)
23 February 2006Full accounts made up to 30 April 2005 (17 pages)
10 January 2006Return made up to 09/11/05; full list of members (7 pages)
10 January 2006Return made up to 09/11/05; full list of members (7 pages)
10 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
10 December 2004Registered office changed on 10/12/04 from: unit 10, hamar close tyne tunnel trading est north shields NE29 7XD (1 page)
10 December 2004Full accounts made up to 30 April 2004 (16 pages)
10 December 2004Full accounts made up to 30 April 2004 (16 pages)
10 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
10 December 2004Registered office changed on 10/12/04 from: unit 10, hamar close tyne tunnel trading est north shields NE29 7XD (1 page)
5 March 2004Full accounts made up to 30 April 2003 (17 pages)
5 March 2004Full accounts made up to 30 April 2003 (17 pages)
29 October 2003Return made up to 09/11/03; full list of members (7 pages)
29 October 2003Return made up to 09/11/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (17 pages)
1 March 2003Full accounts made up to 30 April 2002 (17 pages)
6 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
22 January 2002Return made up to 09/11/01; full list of members (7 pages)
22 January 2002Return made up to 09/11/01; full list of members (7 pages)
6 November 2001Full accounts made up to 30 April 2001 (16 pages)
6 November 2001Full accounts made up to 30 April 2001 (16 pages)
2 January 2001Return made up to 09/11/00; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Return made up to 09/11/00; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 30 April 2000 (17 pages)
15 November 2000Full accounts made up to 30 April 2000 (17 pages)
17 February 2000Full accounts made up to 30 April 1999 (16 pages)
17 February 2000Full accounts made up to 30 April 1999 (16 pages)
15 December 1999Return made up to 09/11/99; full list of members (6 pages)
15 December 1999Return made up to 09/11/99; full list of members (6 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 09/11/98; full list of members (6 pages)
18 November 1998Return made up to 09/11/98; full list of members (6 pages)
11 November 1998Full accounts made up to 30 April 1998 (16 pages)
11 November 1998Full accounts made up to 30 April 1998 (16 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1997Return made up to 09/11/97; no change of members (4 pages)
9 December 1997Return made up to 09/11/97; no change of members (4 pages)
15 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Return made up to 09/11/96; no change of members (4 pages)
15 January 1997Return made up to 09/11/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 November 1995Return made up to 09/11/95; full list of members (6 pages)
14 November 1995Return made up to 09/11/95; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
28 February 1995£ ic 45000/15000 19/01/95 £ sr 30000@1=30000 (1 page)
28 February 1995£ ic 45000/15000 19/01/95 £ sr 30000@1=30000 (1 page)
8 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (13 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (13 pages)
15 January 1993Full accounts made up to 30 April 1992 (17 pages)
15 January 1993Full accounts made up to 30 April 1992 (17 pages)
25 March 1992Full accounts made up to 30 April 1991 (16 pages)
25 March 1992Full accounts made up to 30 April 1991 (16 pages)
6 February 1991Particulars of mortgage/charge (3 pages)
6 February 1991Particulars of mortgage/charge (3 pages)
8 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
8 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
29 March 1990Accounts for a small company made up to 30 April 1989 (5 pages)
29 March 1990Accounts for a small company made up to 30 April 1989 (5 pages)
21 April 1989Accounts for a small company made up to 30 April 1988 (5 pages)
21 April 1989Accounts for a small company made up to 30 April 1988 (5 pages)
1 June 1988Memorandum and Articles of Association (15 pages)
1 June 1988Memorandum and Articles of Association (15 pages)
17 March 1988Memorandum and Articles of Association (33 pages)
17 March 1988Memorandum and Articles of Association (33 pages)
17 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
11 February 1988Particulars of mortgage/charge (7 pages)
11 February 1988Particulars of mortgage/charge (7 pages)
10 February 1988Particulars of mortgage/charge (3 pages)
10 February 1988Particulars of mortgage/charge (3 pages)
17 August 1987Memorandum and Articles of Association (1 page)
17 August 1987Memorandum and Articles of Association (1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)