Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Lee Deborah McGill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Support Worker |
Country of Residence | France |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mrs Vanessa Jane Rankin Ramm |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mrs Katie Reavley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mrs Caroline Emma Mary Rankin Mackness |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Florist |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(14 years after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Secretary Name | Mr Duncan Colin Barrie |
---|---|
Status | Current |
Appointed | 19 December 2017(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Castle Hill House Wylam Manor Wylam Northumberland NE41 8JG |
Director Name | Mr Robert Rankin |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | The Bothie Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EA |
Director Name | Mrs Patricia Duncan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Secretary Name | Mr Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Telephone | 0191 2611777 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
4.3k at £1 | Trustees Of L.d. Mcgill 1989 Settlement 5.71% Ordinary |
---|---|
4.2k at £1 | Trustees Of W. Rankin 1996 Settlement 5.57% Ordinary |
4.1k at £1 | Trustees Of K. Rankin No 1 Settlement 5.46% Ordinary |
4.1k at £1 | Trustees Of K. Rankin No 2 Settlement 5.46% Ordinary |
3.7k at £1 | L. Mcgill 4.88% Ordinary |
3.1k at £1 | Trustees Of W. Rankin 1989 Settlement 4.13% Ordinary |
2.3k at £1 | Adam James Serfontein 3.01% Ordinary B |
1.9k at £1 | Adam Serfontein 2.50% Ordinary E |
1.6k at £1 | Adam James Serfontein 2.11% Ordinary C |
15k at £1 | Trustees Of P. Duncan 1996 Settlement 19.99% Ordinary |
10.5k at £1 | Katie Reavley 14.01% Ordinary |
9.8k at £1 | C. Mackness 13.10% Ordinary |
9.8k at £1 | V. Ramm 13.10% Ordinary |
360 at £1 | Life Interest Settlement Re Ben Mcgill 0.48% Ordinary |
360 at £1 | Life Interest Settlement Re Sally Mcgill 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,850,000 |
Net Worth | £91,605,000 |
Cash | £1,381,000 |
Current Liabilities | £16,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 147/149 northumberland street & 1-5 haymarket, newcastle upon tyne NE1 7PF, NE1 7QD & NE1 7AG. Fully Satisfied |
---|---|
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 81/82 briggate & 10 swan street, leeds LS1 6LH. Fully Satisfied |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7-9 piccadilly, york YO1 9PB. Fully Satisfied |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All the estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Fully Satisfied |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Wear house, admiral way, doxford international business park, sunderland SR3 3XW. Fully Satisfied |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Volvo dealership (mill garages north east LTD), scotswood road, newcastle upon tyne NE15 6BZ. Fully Satisfied |
28 September 2017 | Delivered on: 2 October 2017 Satisfied on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11-15 piccadilly, york YO1 9PB & YO1 9WB. Fully Satisfied |
15 July 1988 | Delivered on: 12 August 1988 Satisfied on: 18 November 1988 Persons entitled: Benton Finance Limited Classification: Legal charge Secured details: Moneys due from minories limited to benton finance limited pursuant to the terms of a loan agreement d/d 15/7/88 secured on property acquired by the company. Particulars: F/H land (including the boundary wall as devied) being part of land situate at benton road at ethherstone avenue newcastle-upon-tyne (please see doc serious no M328 for full details). Fully Satisfied |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at etherstone avenue, heaton, newcastle upon tyne t/no TY210328. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 to 10 market street, 22 to 28 pilgrim street and 8 to 18 hood street, newcastle upon tyne t/no TY419915. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 147/149 northumberland street and 1 to 5 haymarket, newcastle upon tyne t/no TY101490. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 to 15 merchant house, piccadilly, york t/no NYK200035. Notification of addition to or amendment of charge. Outstanding |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 4 didcot way, boldon business park, boldon, tyne and wear NE35 9PD. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Percy house, percy street, newcastle upon tyne t/no TY380500. Notification of addition to or amendment of charge. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Citygate house, bath lane, newcastle upon tyne NE4 5SQ. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 21 high row, darlington DL3 7QU. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 4 didcot way, boldon business park, boldon, tyne & wear NE35 9PD. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 259 scotswood road, newcastle upon tyne NE4 7AW. Outstanding |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Units 1 - 17 noble street, newcastle upon tyne NE4 7PD. Outstanding |
14 July 2021 | Delivered on: 22 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as kingston park shopping centre, kingston park avenue, newcastle upon tyne and registered in the land registry under title numbers: TY113486, TY313325,TY486197 and TY167332. Outstanding |
17 July 2020 | Delivered on: 24 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 61-73 grey street, newcastle upon tyne, NE1 6EF registered at land registry under title number TY161888. Outstanding |
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as pts unit, sanderson street, newcastle upon tyne NE4 7JF and registered at the land registry under title number TY562790. Outstanding |
8 July 2019 | Delivered on: 8 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 9 & 10 wearfield, sunderland, SR5 2TG registered at land registry under title number TY425338, TY334418 and TY411877. Outstanding |
18 June 2019 | Delivered on: 24 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 2/3 saddler street, durham DH1 3NP. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Citygate, st james boulevard/gallowgate, newcastle upon tyne t/no's TY423690, TY234752 and TY386785. Notification of addition to or amendment of charge. Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 53-57 blandford square, newcastle-upon-tyne, NE1 4HZ, registered at land registry under title number TY326430. Outstanding |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Vertu motors car showroom, wessington way, sunderland, SR5 3NX registered at land registry under title numbers TY201553 and TY293313. Outstanding |
20 March 2019 | Delivered on: 20 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as units 1 -4, eldon buildings, 29/30 blackett street and 118 /122 grey street, newcastle upon tyne NE1 6JG and registered in the land registry under title number TY56848 and TY136559. Outstanding |
5 February 2019 | Delivered on: 6 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 9, didcot way, boldon business park, boldon, tyne and wear, NE35 9PD (as further described in the instrument). Outstanding |
12 September 2018 | Delivered on: 14 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as mecca bingo, east street, gateshead, NE8 3AR. Outstanding |
16 August 2018 | Delivered on: 20 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The company charges by way of legal mortgage the property known as waitrose, 87-89 osborne road, NE2 2AN. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the east side of trimdon street, trimdon street, deptford, sunderland, SR4 6DW and registered at land registry under title number TY353619. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 81/82 briggate & 10 swan street, leeds LS1 6LH and registered at the land registry under title number WYK455530. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Volvo dealership (mill garages north east LTD), scotswood road, newcastle upon tyne NE15 6BZ and registered at the land registry under title numbers TY103407 and TY504900. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Wear house, admiral way, doxford international business park, sunderland, SR3 3XW and registered at the land registry under title number TY406862. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 lands lane and 27 albion place, leeds, west yorkshire t/no YK18792. Notification of addition to or amendment of charge. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11-15 piccadilly, york, YO1 9PB & YO1 9WB and registered at the land registry under title number NYK200035. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 147/149 northumberland street & 1-5 haymarket, newcastle upon tyne NE1 7PF, NE1 7QD & NE1 7AG and registered at land registry under title number TY101490. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7-9 piccadilly, york, YO1 9PB and registered at the land registry under title number NYK151446. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
28 September 2020 | Appointment of Mr Duncan Colin Barrie as a director on 25 September 2020 (2 pages) |
17 August 2020 | Termination of appointment of Patricia Duncan as a director on 25 July 2020 (1 page) |
24 July 2020 | Registration of charge 022451690033, created on 17 July 2020 (16 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (8 pages) |
4 October 2019 | Registration of charge 022451690032, created on 1 October 2019 (19 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
8 July 2019 | Registration of charge 022451690031, created on 8 July 2019 (19 pages) |
24 June 2019 | Registration of charge 022451690030, created on 18 June 2019 (16 pages) |
23 April 2019 | Registration of charge 022451690029, created on 18 April 2019 (19 pages) |
17 April 2019 | Registration of charge 022451690028, created on 16 April 2019 (18 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
1 April 2019 | Confirmation statement made on 28 February 2019 with updates (8 pages) |
20 March 2019 | Registration of charge 022451690027, created on 20 March 2019 (17 pages) |
6 February 2019 | Registration of charge 022451690026, created on 5 February 2019 (20 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
14 September 2018 | Registration of charge 022451690025, created on 12 September 2018 (18 pages) |
20 August 2018 | Registration of charge 022451690024, created on 16 August 2018 (18 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
17 April 2018 | Particulars of variation of rights attached to shares (6 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Resolutions
|
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
21 December 2017 | Registration of charge 022451690023, created on 20 December 2017 (19 pages) |
21 December 2017 | Registration of charge 022451690023, created on 20 December 2017 (19 pages) |
20 December 2017 | Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages) |
12 October 2017 | Satisfaction of charge 022451690010 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690014 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690009 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690010 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690014 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690012 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690011 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690015 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690015 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690013 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690009 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690012 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690011 in full (1 page) |
12 October 2017 | Satisfaction of charge 022451690013 in full (1 page) |
10 October 2017 | Registration of charge 022451690020, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690018, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690022, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690019, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690021, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690022, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690017, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690020, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690018, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690019, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690017, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690021, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690016, created on 28 September 2017 (19 pages) |
10 October 2017 | Registration of charge 022451690016, created on 28 September 2017 (19 pages) |
2 October 2017 | Registration of charge 022451690013, created on 28 September 2017 (19 pages) |
2 October 2017 | Registration of charge 022451690011, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690010, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690014, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690009, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690014, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690013, created on 28 September 2017 (19 pages) |
2 October 2017 | Registration of charge 022451690012, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690009, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690015, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690010, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690012, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690015, created on 28 September 2017 (18 pages) |
2 October 2017 | Registration of charge 022451690011, created on 28 September 2017 (18 pages) |
27 September 2017 | Satisfaction of charge 022451690002 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690008 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690006 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690003 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690002 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690007 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690003 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690005 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690004 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690007 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690005 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690008 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690006 in full (1 page) |
27 September 2017 | Satisfaction of charge 022451690004 in full (1 page) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (12 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 16/03/2017 (7 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 16/03/2017 (7 pages) |
29 March 2017 | 16/03/17 Statement of Capital gbp 69328
|
29 March 2017 | 16/03/17 Statement of Capital gbp 69328
|
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
5 May 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
5 May 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Resolutions
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
22 May 2014 | Memorandum and Articles of Association (21 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Memorandum and Articles of Association (21 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (9 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (9 pages) |
14 February 2014 | Cancellation of shares. Statement of capital on 14 February 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Purchase of own shares. (3 pages) |
14 February 2014 | Purchase of own shares. (3 pages) |
14 February 2014 | Cancellation of shares. Statement of capital on 14 February 2014
|
14 February 2014 | Resolutions
|
4 January 2014 | Registration of charge 022451690007 (17 pages) |
4 January 2014 | Registration of charge 022451690005 (17 pages) |
4 January 2014 | Registration of charge 022451690008 (17 pages) |
4 January 2014 | Registration of charge 022451690002 (17 pages) |
4 January 2014 | Registration of charge 022451690005 (17 pages) |
4 January 2014 | Registration of charge 022451690006 (17 pages) |
4 January 2014 | Registration of charge 022451690002 (17 pages) |
4 January 2014 | Registration of charge 022451690008 (17 pages) |
4 January 2014 | Registration of charge 022451690006 (17 pages) |
4 January 2014 | Registration of charge 022451690004 (17 pages) |
4 January 2014 | Registration of charge 022451690003 (17 pages) |
4 January 2014 | Registration of charge 022451690003 (17 pages) |
4 January 2014 | Registration of charge 022451690007 (17 pages) |
4 January 2014 | Registration of charge 022451690004 (17 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
16 March 2010 | Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lee Deborah Mcgill on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Director's details changed for Katie Reavley on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr William Rankin on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Katie Reavley on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lee Deborah Mcgill on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Vanessa Jane Rankin Ramm on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Caroline Mackness on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Caroline Mackness on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Vanessa Jane Rankin Ramm on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr William Rankin on 16 March 2010 (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
17 March 2009 | Return made up to 16/03/09; full list of members (10 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (10 pages) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
18 April 2008 | Return made up to 16/03/08; full list of members (11 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (11 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Ad 19/10/07--------- £ si 732@1=732 £ ic 73169/73901 (2 pages) |
25 October 2007 | Ad 19/10/07--------- £ si 732@1=732 £ ic 73169/73901 (2 pages) |
25 October 2007 | Resolutions
|
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
17 July 2007 | £ ic 76817/73169 01/06/07 £ sr 3648@1=3648 (1 page) |
17 July 2007 | £ ic 76817/73169 01/06/07 £ sr 3648@1=3648 (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members
|
10 April 2007 | Return made up to 16/03/07; full list of members
|
23 October 2006 | Ad 27/09/06--------- £ si 1584@1=1584 £ ic 75233/76817 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Nc inc already adjusted 23/08/06 (1 page) |
23 October 2006 | Nc inc already adjusted 23/08/06 (1 page) |
23 October 2006 | Ad 27/09/06--------- £ si 1584@1=1584 £ ic 75233/76817 (2 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (14 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (14 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members
|
22 April 2005 | Return made up to 16/03/05; full list of members
|
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members
|
26 March 2004 | Return made up to 16/03/04; full list of members
|
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 16/03/03; full list of members
|
14 April 2003 | Return made up to 16/03/03; full list of members
|
28 February 2003 | Nc inc already adjusted 27/11/02 (2 pages) |
28 February 2003 | Nc inc already adjusted 27/11/02 (2 pages) |
28 February 2003 | Ad 09/01/03--------- £ si 2257@1=2257 £ ic 72976/75233 (2 pages) |
28 February 2003 | Ad 09/01/03--------- £ si 2257@1=2257 £ ic 72976/75233 (2 pages) |
28 February 2003 | Notice of assignment of name or new name to shares (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Notice of assignment of name or new name to shares (2 pages) |
28 February 2003 | Resolutions
|
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members
|
28 March 2002 | Return made up to 16/03/02; full list of members
|
21 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
21 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (12 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (12 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (12 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (12 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
13 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
2 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
10 April 1997 | Return made up to 16/03/97; no change of members (6 pages) |
10 April 1997 | Return made up to 16/03/97; no change of members (6 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
30 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (10 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members (10 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: wingrove house ponteland road cowgate newcastle upon tyne NE5 3AJ (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: wingrove house ponteland road cowgate newcastle upon tyne NE5 3AJ (1 page) |
5 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
5 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
28 March 1995 | Return made up to 16/03/95; no change of members (14 pages) |
28 March 1995 | Return made up to 16/03/95; no change of members (14 pages) |
6 June 1993 | Resolutions
|
6 June 1993 | Resolutions
|
6 June 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
6 June 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
6 June 1989 | Return made up to 16/03/89; full list of members (8 pages) |
6 June 1989 | Return made up to 16/03/89; full list of members (8 pages) |
1 November 1988 | Statement of affairs (9 pages) |
1 November 1988 | Statement of affairs (9 pages) |
25 October 1988 | Wd 14/10/88 ad 21/07/88--------- £ si 66674@1=66674 £ ic 2/66676 (3 pages) |
25 October 1988 | Wd 14/10/88 ad 21/07/88--------- £ si 66674@1=66674 £ ic 2/66676 (3 pages) |
12 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
5 September 1988 | £ nc 100/100000 (1 page) |
5 September 1988 | £ nc 100/100000 (1 page) |
26 August 1988 | Company name changed townrim LIMITED\certificate issued on 30/08/88 (2 pages) |
26 August 1988 | Company name changed townrim LIMITED\certificate issued on 30/08/88 (2 pages) |
18 April 1988 | Incorporation (13 pages) |
18 April 1988 | Incorporation (13 pages) |