Company NameHanro Limited
Company StatusActive
Company Number02245169
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameLee Deborah McGill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleSupport Worker
Country of ResidenceFrance
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMrs Vanessa Jane Rankin Ramm
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMrs Katie Reavley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMrs Caroline Emma Mary Rankin Mackness
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleFlorist
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(14 years after company formation)
Appointment Duration21 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Secretary NameMr Duncan Colin Barrie
StatusCurrent
Appointed19 December 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Duncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Director NameMr Robert Rankin
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Bothie
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EA
Director NameMrs Patricia Duncan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 11 months after company formation)
Appointment Duration29 years, 4 months (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Secretary NameMr Robert Nicholson
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusResigned
Appointed08 April 2003(14 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ

Contact

Telephone0191 2611777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3k at £1Trustees Of L.d. Mcgill 1989 Settlement
5.71%
Ordinary
4.2k at £1Trustees Of W. Rankin 1996 Settlement
5.57%
Ordinary
4.1k at £1Trustees Of K. Rankin No 1 Settlement
5.46%
Ordinary
4.1k at £1Trustees Of K. Rankin No 2 Settlement
5.46%
Ordinary
3.7k at £1L. Mcgill
4.88%
Ordinary
3.1k at £1Trustees Of W. Rankin 1989 Settlement
4.13%
Ordinary
2.3k at £1Adam James Serfontein
3.01%
Ordinary B
1.9k at £1Adam Serfontein
2.50%
Ordinary E
1.6k at £1Adam James Serfontein
2.11%
Ordinary C
15k at £1Trustees Of P. Duncan 1996 Settlement
19.99%
Ordinary
10.5k at £1Katie Reavley
14.01%
Ordinary
9.8k at £1C. Mackness
13.10%
Ordinary
9.8k at £1V. Ramm
13.10%
Ordinary
360 at £1Life Interest Settlement Re Ben Mcgill
0.48%
Ordinary
360 at £1Life Interest Settlement Re Sally Mcgill
0.48%
Ordinary

Financials

Year2014
Turnover£9,850,000
Net Worth£91,605,000
Cash£1,381,000
Current Liabilities£16,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

28 September 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 1988Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered 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 2013Delivered 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 2021Delivered 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 2021Delivered on: 21 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 21 high row, darlington DL3 7QU.
Outstanding
16 December 2021Delivered 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 2021Delivered on: 20 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 259 scotswood road, newcastle upon tyne NE4 7AW.
Outstanding
17 December 2021Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 24 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2/3 saddler street, durham DH1 3NP.
Outstanding
31 December 2013Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 10 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
28 September 2020Appointment of Mr Duncan Colin Barrie as a director on 25 September 2020 (2 pages)
17 August 2020Termination of appointment of Patricia Duncan as a director on 25 July 2020 (1 page)
24 July 2020Registration of charge 022451690033, created on 17 July 2020 (16 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (8 pages)
4 October 2019Registration of charge 022451690032, created on 1 October 2019 (19 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 July 2019Registration of charge 022451690031, created on 8 July 2019 (19 pages)
24 June 2019Registration of charge 022451690030, created on 18 June 2019 (16 pages)
23 April 2019Registration of charge 022451690029, created on 18 April 2019 (19 pages)
17 April 2019Registration of charge 022451690028, created on 16 April 2019 (18 pages)
9 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 104,581.00
(12 pages)
1 April 2019Confirmation statement made on 28 February 2019 with updates (8 pages)
20 March 2019Registration of charge 022451690027, created on 20 March 2019 (17 pages)
6 February 2019Registration of charge 022451690026, created on 5 February 2019 (20 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 September 2018Registration of charge 022451690025, created on 12 September 2018 (18 pages)
20 August 2018Registration of charge 022451690024, created on 16 August 2018 (18 pages)
17 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 103,167.00
(12 pages)
17 April 2018Particulars of variation of rights attached to shares (6 pages)
17 April 2018Change of share class name or designation (2 pages)
11 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on auth cap 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
21 December 2017Registration of charge 022451690023, created on 20 December 2017 (19 pages)
21 December 2017Registration of charge 022451690023, created on 20 December 2017 (19 pages)
20 December 2017Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages)
12 October 2017Satisfaction of charge 022451690010 in full (1 page)
12 October 2017Satisfaction of charge 022451690014 in full (1 page)
12 October 2017Satisfaction of charge 022451690009 in full (1 page)
12 October 2017Satisfaction of charge 022451690010 in full (1 page)
12 October 2017Satisfaction of charge 022451690014 in full (1 page)
12 October 2017Satisfaction of charge 022451690012 in full (1 page)
12 October 2017Satisfaction of charge 022451690011 in full (1 page)
12 October 2017Satisfaction of charge 022451690015 in full (1 page)
12 October 2017Satisfaction of charge 022451690015 in full (1 page)
12 October 2017Satisfaction of charge 022451690013 in full (1 page)
12 October 2017Satisfaction of charge 022451690009 in full (1 page)
12 October 2017Satisfaction of charge 022451690012 in full (1 page)
12 October 2017Satisfaction of charge 022451690011 in full (1 page)
12 October 2017Satisfaction of charge 022451690013 in full (1 page)
10 October 2017Registration of charge 022451690020, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690018, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690022, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690019, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690021, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690022, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690017, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690020, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690018, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690019, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690017, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690021, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690016, created on 28 September 2017 (19 pages)
10 October 2017Registration of charge 022451690016, created on 28 September 2017 (19 pages)
2 October 2017Registration of charge 022451690013, created on 28 September 2017 (19 pages)
2 October 2017Registration of charge 022451690011, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690010, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690014, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690009, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690014, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690013, created on 28 September 2017 (19 pages)
2 October 2017Registration of charge 022451690012, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690009, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690015, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690010, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690012, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690015, created on 28 September 2017 (18 pages)
2 October 2017Registration of charge 022451690011, created on 28 September 2017 (18 pages)
27 September 2017Satisfaction of charge 022451690002 in full (1 page)
27 September 2017Satisfaction of charge 022451690008 in full (1 page)
27 September 2017Satisfaction of charge 022451690006 in full (1 page)
27 September 2017Satisfaction of charge 022451690003 in full (1 page)
27 September 2017Satisfaction of charge 022451690002 in full (1 page)
27 September 2017Satisfaction of charge 022451690007 in full (1 page)
27 September 2017Satisfaction of charge 022451690003 in full (1 page)
27 September 2017Satisfaction of charge 022451690005 in full (1 page)
27 September 2017Satisfaction of charge 022451690004 in full (1 page)
27 September 2017Satisfaction of charge 022451690007 in full (1 page)
27 September 2017Satisfaction of charge 022451690005 in full (1 page)
27 September 2017Satisfaction of charge 022451690008 in full (1 page)
27 September 2017Satisfaction of charge 022451690006 in full (1 page)
27 September 2017Satisfaction of charge 022451690004 in full (1 page)
30 August 2017Group of companies' accounts made up to 31 December 2016 (12 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (12 pages)
26 May 2017Second filing of Confirmation Statement dated 16/03/2017 (7 pages)
26 May 2017Second filing of Confirmation Statement dated 16/03/2017 (7 pages)
29 March 201716/03/17 Statement of Capital gbp 69328
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/05/2017.
(6 pages)
29 March 201716/03/17 Statement of Capital gbp 69328
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/05/2017.
(6 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page)
5 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 69,328
(4 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 69,328
(4 pages)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 75,045
(9 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 75,045
(9 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 75,045
(9 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 75,045
(9 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 75,810
(10 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 75,810
(10 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
22 May 2014Memorandum and Articles of Association (21 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap 16/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap 16/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
22 May 2014Memorandum and Articles of Association (21 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (9 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (9 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 73,934
(5 pages)
14 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2014Purchase of own shares. (3 pages)
14 February 2014Purchase of own shares. (3 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 73,934
(5 pages)
14 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2014Registration of charge 022451690007 (17 pages)
4 January 2014Registration of charge 022451690005 (17 pages)
4 January 2014Registration of charge 022451690008 (17 pages)
4 January 2014Registration of charge 022451690002 (17 pages)
4 January 2014Registration of charge 022451690005 (17 pages)
4 January 2014Registration of charge 022451690006 (17 pages)
4 January 2014Registration of charge 022451690002 (17 pages)
4 January 2014Registration of charge 022451690008 (17 pages)
4 January 2014Registration of charge 022451690006 (17 pages)
4 January 2014Registration of charge 022451690004 (17 pages)
4 January 2014Registration of charge 022451690003 (17 pages)
4 January 2014Registration of charge 022451690003 (17 pages)
4 January 2014Registration of charge 022451690007 (17 pages)
4 January 2014Registration of charge 022451690004 (17 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
29 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 74,666
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 74,666
(4 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
16 March 2010Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lee Deborah Mcgill on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (12 pages)
16 March 2010Director's details changed for Katie Reavley on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mr William Rankin on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page)
16 March 2010Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Katie Reavley on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lee Deborah Mcgill on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Vanessa Jane Rankin Ramm on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Caroline Mackness on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Caroline Mackness on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Vanessa Jane Rankin Ramm on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr William Rankin on 16 March 2010 (2 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 March 2009Return made up to 16/03/09; full list of members (10 pages)
17 March 2009Return made up to 16/03/09; full list of members (10 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
18 April 2008Return made up to 16/03/08; full list of members (11 pages)
18 April 2008Return made up to 16/03/08; full list of members (11 pages)
25 October 2007Resolutions
  • RES13 ‐ Issueing shares 19/10/07
(1 page)
25 October 2007Ad 19/10/07--------- £ si 732@1=732 £ ic 73169/73901 (2 pages)
25 October 2007Ad 19/10/07--------- £ si 732@1=732 £ ic 73169/73901 (2 pages)
25 October 2007Resolutions
  • RES13 ‐ Issueing shares 19/10/07
(1 page)
14 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
14 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
3 August 2007Resolutions
  • RES13 ‐ Approve shr purch 01/06/07
(9 pages)
3 August 2007Resolutions
  • RES13 ‐ Approve shr purch 01/06/07
(9 pages)
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 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 October 2006Ad 27/09/06--------- £ si 1584@1=1584 £ ic 75233/76817 (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2006Nc inc already adjusted 23/08/06 (1 page)
23 October 2006Nc inc already adjusted 23/08/06 (1 page)
23 October 2006Ad 27/09/06--------- £ si 1584@1=1584 £ ic 75233/76817 (2 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
28 March 2006Return made up to 16/03/06; full list of members (14 pages)
28 March 2006Return made up to 16/03/06; full list of members (14 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
22 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
14 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 February 2003Nc inc already adjusted 27/11/02 (2 pages)
28 February 2003Nc inc already adjusted 27/11/02 (2 pages)
28 February 2003Ad 09/01/03--------- £ si 2257@1=2257 £ ic 72976/75233 (2 pages)
28 February 2003Ad 09/01/03--------- £ si 2257@1=2257 £ ic 72976/75233 (2 pages)
28 February 2003Notice of assignment of name or new name to shares (2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2003Notice of assignment of name or new name to shares (2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
28 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2001Full group accounts made up to 31 December 2000 (20 pages)
21 June 2001Full group accounts made up to 31 December 2000 (20 pages)
17 April 2001Return made up to 16/03/01; full list of members (12 pages)
17 April 2001Return made up to 16/03/01; full list of members (12 pages)
31 May 2000Full group accounts made up to 31 December 1999 (22 pages)
31 May 2000Full group accounts made up to 31 December 1999 (22 pages)
18 April 2000Return made up to 16/03/00; full list of members (12 pages)
18 April 2000Return made up to 16/03/00; full list of members (12 pages)
16 July 1999Full group accounts made up to 31 December 1998 (23 pages)
16 July 1999Full group accounts made up to 31 December 1998 (23 pages)
13 May 1999Return made up to 16/03/99; full list of members (7 pages)
13 May 1999Return made up to 16/03/99; full list of members (7 pages)
2 September 1998Full group accounts made up to 31 December 1997 (22 pages)
2 September 1998Full group accounts made up to 31 December 1997 (22 pages)
21 April 1998Return made up to 16/03/98; no change of members (6 pages)
21 April 1998Return made up to 16/03/98; no change of members (6 pages)
8 July 1997Full group accounts made up to 31 December 1996 (25 pages)
8 July 1997Full group accounts made up to 31 December 1996 (25 pages)
10 April 1997Return made up to 16/03/97; no change of members (6 pages)
10 April 1997Return made up to 16/03/97; no change of members (6 pages)
30 April 1996Full group accounts made up to 31 December 1995 (23 pages)
30 April 1996Full group accounts made up to 31 December 1995 (23 pages)
17 April 1996Return made up to 16/03/96; full list of members (10 pages)
17 April 1996Return made up to 16/03/96; full list of members (10 pages)
18 August 1995Registered office changed on 18/08/95 from: wingrove house ponteland road cowgate newcastle upon tyne NE5 3AJ (1 page)
18 August 1995Registered office changed on 18/08/95 from: wingrove house ponteland road cowgate newcastle upon tyne NE5 3AJ (1 page)
5 May 1995Full group accounts made up to 31 December 1994 (24 pages)
5 May 1995Full group accounts made up to 31 December 1994 (24 pages)
28 March 1995Return made up to 16/03/95; no change of members (14 pages)
28 March 1995Return made up to 16/03/95; no change of members (14 pages)
6 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 June 1989Full group accounts made up to 31 December 1988 (17 pages)
6 June 1989Full group accounts made up to 31 December 1988 (17 pages)
6 June 1989Return made up to 16/03/89; full list of members (8 pages)
6 June 1989Return made up to 16/03/89; full list of members (8 pages)
1 November 1988Statement of affairs (9 pages)
1 November 1988Statement of affairs (9 pages)
25 October 1988Wd 14/10/88 ad 21/07/88--------- £ si 66674@1=66674 £ ic 2/66676 (3 pages)
25 October 1988Wd 14/10/88 ad 21/07/88--------- £ si 66674@1=66674 £ ic 2/66676 (3 pages)
12 October 1988Declaration of satisfaction of mortgage/charge (1 page)
12 October 1988Declaration of satisfaction of mortgage/charge (1 page)
12 October 1988Declaration of satisfaction of mortgage/charge (1 page)
12 October 1988Declaration of satisfaction of mortgage/charge (1 page)
5 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1988£ nc 100/100000 (1 page)
5 September 1988£ nc 100/100000 (1 page)
26 August 1988Company name changed townrim LIMITED\certificate issued on 30/08/88 (2 pages)
26 August 1988Company name changed townrim LIMITED\certificate issued on 30/08/88 (2 pages)
18 April 1988Incorporation (13 pages)
18 April 1988Incorporation (13 pages)