North Shields
Newcastle Upon Tyne
Tyne And Wear
NE29 7XB
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Jay Mackay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Frozen Divison Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Michael Young |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Alan McCartney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 December 2017(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Chris Young |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2023(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Divisional Operations Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Lucie Milburn |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 June 2023(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Divisional Operations Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mrs Teresa Young |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 June 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mr Paul Victor Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Director Name | David Graham Lowthian |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2001) |
Role | Sales And Marketing |
Correspondence Address | 7 Hargill Drive Rickleton Washington Tyne & Wear NE38 9EY |
Secretary Name | Miss Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Secretary Name | Mrs Patrica Ada Rice |
---|---|
Status | Resigned |
Appointed | 03 February 2015(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr David Yolland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(29 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 2016) |
Role | Discount Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr David Terrence Yolland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | kitwave.co.uk |
---|---|
Telephone | 0191 2592277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
35k at £1 | Kitwave One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,848,457 |
Gross Profit | £433,792 |
Net Worth | £32,516 |
Cash | £35 |
Current Liabilities | £35,149,716 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
21 August 2009 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 March 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1988 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
13 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Appointment of Mrs Lucie Milburn as a director on 20 June 2023 (2 pages) |
13 June 2023 | Appointment of Mr Chris Young as a director on 11 June 2023 (2 pages) |
3 May 2023 | Full accounts made up to 31 October 2022 (25 pages) |
14 December 2022 | Registration of charge 021145640020, created on 9 December 2022 (64 pages) |
7 December 2022 | Notification of Kitwave One Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
24 August 2022 | Termination of appointment of Patrica Ada Rice as a secretary on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
14 March 2022 | Full accounts made up to 31 October 2021 (28 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
22 November 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
3 August 2021 | Appointment of Mr Stephen John Smith as a director on 27 July 2021 (2 pages) |
3 August 2021 | Appointment of Mr Gerard Thomas Murray as a director on 27 July 2021 (2 pages) |
17 June 2021 | Satisfaction of charge 021145640016 in full (1 page) |
17 June 2021 | Satisfaction of charge 021145640019 in full (1 page) |
17 June 2021 | Satisfaction of charge 021145640015 in full (1 page) |
17 June 2021 | Satisfaction of charge 021145640017 in full (1 page) |
17 June 2021 | Satisfaction of charge 021145640013 in full (1 page) |
27 May 2021 | Full accounts made up to 31 October 2020 (20 pages) |
8 February 2021 | Termination of appointment of David Terrence Yolland as a director on 31 January 2021 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 October 2020 | Registration of charge 021145640019, created on 30 September 2020 (64 pages) |
15 April 2020 | Current accounting period extended from 1 May 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (18 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 021145640018, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 021145640017, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
7 December 2017 | Appointment of Mr Alan Mccartney as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Alan Mccartney as a director on 6 December 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 November 2016 | Registration of charge 021145640016, created on 18 November 2016 (7 pages) |
28 November 2016 | Registration of charge 021145640016, created on 18 November 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Appointment of Mr David Terrence Yolland as a director on 17 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Appointment of Mr David Terrence Yolland as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of David Yolland as a director on 14 November 2016 (1 page) |
17 November 2016 | Termination of appointment of David Yolland as a director on 14 November 2016 (1 page) |
25 October 2016 | Registration of charge 021145640015, created on 20 October 2016 (7 pages) |
25 October 2016 | Registration of charge 021145640015, created on 20 October 2016 (7 pages) |
13 May 2016 | Appointment of Mr David Yolland as a director on 25 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr David Yolland as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Michael Young as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr John Frederick Hope as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Michael Young as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr John Frederick Hope as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ben Maxted as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ben Maxted as a director on 25 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Jay Mackay as a director on 25 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Jay Mackay as a director on 25 April 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Memorandum and Articles of Association (37 pages) |
17 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 021145640014, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 021145640014, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 021145640013, created on 1 March 2016 (17 pages) |
10 March 2016 | Registration of charge 021145640013, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 12 in full (1 page) |
10 March 2016 | Satisfaction of charge 12 in full (1 page) |
10 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Paul Victor Young as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Patrica Ada Rice as a secretary on 3 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (22 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Teresa Young as a director (1 page) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Teresa Young as a director (1 page) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
29 November 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
29 November 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Appointment of David Leonard Brind as a director (3 pages) |
4 October 2011 | Appointment of David Leonard Brind as a director (3 pages) |
3 August 2011 | Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB on 3 August 2011 (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
3 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
30 November 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
17 November 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
17 November 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Teresa Young on 1 November 2009 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 September 2009 | Appointment terminated secretary patricia rice (1 page) |
3 September 2009 | Appointment terminated secretary patricia rice (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
3 October 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
3 October 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members (7 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members (7 pages) |
21 November 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
21 November 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
26 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
26 January 2007 | Return made up to 09/11/06; full list of members (7 pages) |
4 December 2006 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
4 December 2006 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
10 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
10 December 2004 | Return made up to 09/11/04; full list of members
|
10 December 2004 | Registered office changed on 10/12/04 from: unit 10, hamar close tyne tunnel trading est north shields NE29 7XD (1 page) |
10 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
10 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
10 December 2004 | Return made up to 09/11/04; full list of members
|
10 December 2004 | Registered office changed on 10/12/04 from: unit 10, hamar close tyne tunnel trading est north shields NE29 7XD (1 page) |
5 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
29 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
29 October 2003 | Return made up to 09/11/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
6 December 2002 | Return made up to 09/11/02; full list of members
|
6 December 2002 | Return made up to 09/11/02; full list of members
|
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 09/11/01; full list of members (7 pages) |
22 January 2002 | Return made up to 09/11/01; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
6 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
15 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
15 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars 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 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
8 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
22 December 1993 | Accounts for a small company made up to 30 April 1993 (13 pages) |
22 December 1993 | Accounts for a small company made up to 30 April 1993 (13 pages) |
15 January 1993 | Full accounts made up to 30 April 1992 (17 pages) |
15 January 1993 | Full accounts made up to 30 April 1992 (17 pages) |
25 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
25 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
6 February 1991 | Particulars of mortgage/charge (3 pages) |
6 February 1991 | Particulars of mortgage/charge (3 pages) |
8 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
8 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
29 March 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
21 April 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
21 April 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
1 June 1988 | Memorandum and Articles of Association (15 pages) |
1 June 1988 | Memorandum and Articles of Association (15 pages) |
17 March 1988 | Memorandum and Articles of Association (33 pages) |
17 March 1988 | Memorandum and Articles of Association (33 pages) |
17 March 1988 | Resolutions
|
15 March 1988 | Particulars of mortgage/charge (3 pages) |
15 March 1988 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Particulars of mortgage/charge (7 pages) |
11 February 1988 | Particulars of mortgage/charge (7 pages) |
10 February 1988 | Particulars of mortgage/charge (3 pages) |
10 February 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Memorandum and Articles of Association (1 page) |
17 August 1987 | Memorandum and Articles of Association (1 page) |
5 August 1987 | Resolutions
|
5 August 1987 | Resolutions
|
24 March 1987 | Certificate of Incorporation (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |