Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director Name | Mr John Alan Maddison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bath Terrace Tynemouth North Shields Tyne-And-Wear NE30 4BL |
Director Name | Esther Cuff |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 1998) |
Role | Hotel Manager |
Correspondence Address | 2 Abbots Way Preston Farm Park Lane North Shields Tyne & Wear NE29 8LX |
Director Name | Raymond Cuff |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 1997) |
Role | Hotel Manager |
Correspondence Address | C/O Newquay Hotel 45/58 South Parade Whitley Bay Tyne & Wear NE26 2RF |
Secretary Name | Esther Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 2 Abbots Way Preston Farm Park Lane North Shields Tyne & Wear NE29 8LX |
Secretary Name | John Wade Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 1 Beach Way Tynemouth Tyne & Wear NE30 3ED |
Secretary Name | Elaine Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Marden House Marden Road Whitley Bay Tyne & Wear NE25 8PN |
Secretary Name | Claire Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 24 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QL |
Telephone | 0191 2596994 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Phoenix Chase North Shields NE29 8SS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,249,619 |
Cash | £9,825 |
Current Liabilities | £215,009 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
8 October 2002 | Delivered on: 16 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Newquay lodge south parade whitley bay NE26 2RF t/n TY202070. 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 |
---|---|
10 September 2001 | Delivered on: 12 September 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
23 July 2001 | Delivered on: 3 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer. Particulars: The royal hotel, east parade, whitley bay t/no TY103626.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1999 | Delivered on: 17 April 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each associated company. Particulars: The newquay hotel south parade whitley bay tyne and wear. 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 |
18 July 1990 | Delivered on: 20 July 1990 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: £600,000 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied otherwise. Particulars: F/H land situate and k/a the newquay hotel 46/50 south parade whitley bay tyne & wear title no: ty 202070 by way of first floating charge all property present and future including uncalled capital. (See form 395 for full details). Outstanding |
30 August 1989 | Delivered on: 31 August 1989 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: £90,000 and any other monies due or to become due from the company to the chargee on account current on stated for goods supplied or otherwise. Particulars: Fixed & floating charges over property present & future including uncalled capital the goodwill of the business and the equipment and chattels listed in the schdule attached to form 395 (see form 395 for full details). Outstanding |
13 February 1989 | Delivered on: 22 February 1989 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: £270,000 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H land which is compromised in a transfer dated 30/9/87 floating & fixed charge over all property, goodwill, uncalled capital. (See form 395 for full details). Outstanding |
27 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
6 May 2009 | Delivered on: 23 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 March 2005 | Delivered on: 15 March 2005 Persons entitled: Lloyds Tsb 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 land and buildings on the north and south of waterville road, north shields. T/no TY69917 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
10 March 2005 | Delivered on: 15 March 2005 Persons entitled: Lloyds Tsb 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 the newquay hotel, south parade, whitby bay. T/no 392814 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
19 October 2004 | Delivered on: 22 October 2004 Persons entitled: Hsbc 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 |
15 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 14, 15, 16 and 17 east parade whitley bay north tyneside tyne and wear t/n TY103626. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 1987 | Delivered on: 1 October 1987 Persons entitled: Allied Irish Finance Co. LTD Classification: Mortgage Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: "The newquay hotel" 46/58, south parade, whitley bay tyne and wear. Outstanding |
30 September 1987 | Delivered on: 9 October 1987 Satisfied on: 9 March 1989 Persons entitled: Scottish & Newcastle Breweries Public Limited Company Classification: Fixed and floating charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) by way of legal mortgage all the premises k/a the newquay hotel, nos 46 to 58 (inclusive) (even nos only) south parade, whitley bay tyne & wear. 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 |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Termination of appointment of Claire Wheatley as a secretary on 1 February 2023 (1 page) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from Wellington Chambers 61 Saville Street North Shields Tyne and Wear NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 23 August 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 March 2021 | Notification of Catherine Maddison as a person with significant control on 30 October 2016 (2 pages) |
23 March 2021 | Change of details for Mr John Alan Maddison as a person with significant control on 30 October 2016 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 October 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
22 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Catherine Maddison on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr. John Alan Maddison on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr. John Alan Maddison on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Catherine Maddison on 8 December 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 November 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
10 July 2008 | Director appointed mr. John alan maddison (1 page) |
10 July 2008 | Director appointed mr. John alan maddison (1 page) |
26 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
15 March 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Particulars of mortgage/charge (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
20 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2001 | Return made up to 31/10/01; full list of members
|
12 September 2001 | Particulars of mortgage/charge (4 pages) |
12 September 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
1 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
4 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 August 1996 (14 pages) |
21 October 1996 | Full accounts made up to 31 August 1996 (14 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members
|
9 November 1995 | Return made up to 31/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
21 September 1987 | Memorandum and Articles of Association (11 pages) |
21 September 1987 | Memorandum and Articles of Association (11 pages) |
4 August 1987 | Incorporation (12 pages) |
4 August 1987 | Incorporation (12 pages) |