Rothbury
Morpeth
Northumberland
NE65 7QU
Director Name | Mr Simon James Walker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Skelton Court Kingston Park Newcastle Tyne & Wear NE3 2TD |
Director Name | Mr Geoffrey Walker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 10 October 2009) |
Role | Entrepreneur |
Correspondence Address | Muckley Butts Cottage Muckley Longhorsley Northumberland NE65 8QT |
Secretary Name | Mr Geoffrey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | Muckley Butts Cottage Muckley Longhorsley Northumberland NE65 8QT |
Telephone | 01670 503503 |
---|---|
Telephone region | Morpeth |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mrs Ann Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,380 |
Current Liabilities | £471,500 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 November 2002 | Delivered on: 20 November 2002 Satisfied on: 11 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 204 western way darras hall newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
28 June 2002 | Delivered on: 4 July 2002 Satisfied on: 11 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 berkeley square, gosforth, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 April 1994 | Delivered on: 21 April 1994 Satisfied on: 11 May 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rose & thistle gallery longhorsley morpeth northumberland tog: with buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1993 | Delivered on: 22 September 1993 Satisfied on: 11 May 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
10 November 1989 | Delivered on: 21 November 1989 Satisfied on: 11 May 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18-20 west percy street north shields & all buildings & fixtures thereon assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1989 | Delivered on: 26 April 1989 Satisfied on: 11 May 2005 Persons entitled: Ucb 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: Legal mortgage the property k/a 61 and 62 bridge street morpeth northumberland with all buildings and fixtures together with a assigns the goodwill of the business benefit of all present and future licences held in connection with the said business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2003 | Delivered on: 18 November 2003 Satisfied on: 11 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 edgehill darras hall t/no ND122080. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 August 1987 | Delivered on: 27 August 1987 Satisfied on: 11 May 2005 Persons entitled: Commercial Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h property in golden square berwick upon tweed northumberland together with all buildings & fixtures floating charge over all movable plant machinery implements utensils furniture goods and equipment assigns goodwill, full benefit of all present & future licences all compensation (see doc m 116/28 aug/cf for full details). Fully Satisfied |
28 June 2002 | Delivered on: 4 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/62 bridge street, morpeth, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 June 2002 | Delivered on: 4 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 July 2006 | Delivered on: 28 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/28 newgate street morpeth northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 June 2005 | Delivered on: 27 June 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 woodside darras hall ponteland newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 March 2006 | Delivered on: 10 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot BO1-5, lime square, st anns yard, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2005 | Delivered on: 17 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 20 west percy street north shields tyne & wear t/no TY27304. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 December 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
---|---|
26 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2017-02-16
|
16 February 2017 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2017-02-16
|
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
13 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
22 April 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Director's details changed for Mrs Ann Walker on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Ann Walker on 8 July 2013 (2 pages) |
9 January 2013 | Notice of appointment of receiver or manager (3 pages) |
9 January 2013 | Notice of appointment of receiver or manager (3 pages) |
9 January 2013 | Notice of appointment of receiver or manager (3 pages) |
9 January 2013 | Notice of appointment of receiver or manager (3 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Registered office address changed from Muckley Butts Cottage Muckley Longhorsley Morpeth Northumberland NE65 8QT United Kingdom on 17 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 62 Bridge Street Morpeth Northumberland NE61 1PQ on 12 January 2012 (1 page) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 January 2010 | Director's details changed for Mrs Ann Walker on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Ann Walker on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Termination of appointment of Geoffrey Walker as a director (1 page) |
7 January 2010 | Termination of appointment of Geoffrey Walker as a secretary (1 page) |
15 September 2009 | Return made up to 07/10/08; full list of members (9 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 4B pegswood industrial estate pegswood morpeth northumberland NE61 6HZ (1 page) |
15 September 2009 | Director appointed simon james walker (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 September 2009 | Director appointed simon james walker logged form (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 62 bridge street morpeth northumberland NE61 1PQ (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 62 bridge street morpeth northumberland NE61 1PQ (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from muckley butts cottage longhorsley morpeth northumberland NE65 8QT (1 page) |
11 September 2009 | Restoration by order of the court (3 pages) |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 2B coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 07/10/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 16 manchester street morpeth northumberland NE61 1BH (1 page) |
15 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
19 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 August 2000 | Accounts made up to 31 October 1999 (13 pages) |
3 July 2000 | Accounts made up to 31 October 1998 (13 pages) |
30 September 1999 | Return made up to 07/10/99; full list of members
|
10 November 1998 | Return made up to 07/10/98; no change of members (4 pages) |
27 August 1998 | Accounts made up to 31 October 1997 (12 pages) |
2 March 1998 | Accounts made up to 31 October 1996 (11 pages) |
27 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
13 August 1997 | Return made up to 07/10/96; full list of members (6 pages) |
4 December 1996 | Accounts made up to 31 October 1995 (11 pages) |
22 October 1996 | Return made up to 07/10/95; no change of members (4 pages) |
4 September 1995 | Accounts made up to 31 October 1994 (9 pages) |
17 September 1987 | Company name changed thrivewonder LIMITED\certificate issued on 18/09/87 (2 pages) |
13 April 1987 | Certificate of Incorporation (1 page) |
13 April 1987 | Incorporation (12 pages) |