Company NameAssetsound Limited
DirectorRobert James Hulse
Company StatusActive
Company Number02262080
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert James Hulse
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address150 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameMrs Maxine Desire Hulse
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years after company formation)
Appointment Duration3 years (resigned 09 June 1994)
RoleSecretary
Correspondence Address29 Denewell Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5HD
Secretary NameMrs Maxine Desire Hulse
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 1998)
RoleCompany Director
Correspondence Address29 Denewell Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5HD
Secretary NameMr Neil Maxwell
NationalityBritish
StatusResigned
Appointed08 July 1998(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address19 Brunel Street
Gateshead
Tyne & Wear
NE8 4XQ

Contact

Telephone0191 4871133
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address150 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

502 at £1Robert James Hulse
100.00%
Ordinary

Financials

Year2014
Net Worth£242,738
Cash£106,664
Current Liabilities£35,476

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due30 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return25 May 2023 (9 months, 4 weeks ago)
Next Return Due8 June 2024 (2 months, 2 weeks from now)

Charges

5 July 1999Delivered on: 14 July 1999
Satisfied on: 28 June 2000
Persons entitled: National Westminster 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: F/H property k/a 681 & 683 durham road gateshead tyne & wear t/n TY50801. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1992Delivered on: 20 August 1992
Satisfied on: 23 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 403 brighton road, gateshead, tyne and wear. T/n-TY178646. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 20 August 1992
Satisfied on: 29 January 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- mews cottage, otterburn gardens, low fell, gateshead, tyne and wear. T/n-TY170924. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 20 August 1992
Satisfied on: 23 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 21 southend road, sheriff hill, gateshead, tyne and wear. T/n-TY197241. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 20 August 1992
Satisfied on: 23 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 150 whitehall road, gateshead, tyne and wear. T/n-TY141192. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 25 August 1992
Satisfied on: 4 February 1998
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.
Fully Satisfied
15 October 1991Delivered on: 17 October 1991
Satisfied on: 23 July 1999
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 54A beacon street low fell gateshead tyne and wear together with the f/h reversion in no. 54B beacon street low fell aforesaid.
Fully Satisfied
23 November 1990Delivered on: 24 November 1990
Satisfied on: 18 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 670/672 durham road, low fell, gateshead, tyne and wear including all fixtures and fittings (other than trade) plant and machinery. Fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 2008Delivered on: 9 July 2008
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 150 whitehall road gateshead tyne & wear.
Fully Satisfied
1 February 2008Delivered on: 7 February 2008
Satisfied on: 25 February 2011
Persons entitled: Barclays 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.
Fully Satisfied
22 September 2000Delivered on: 29 September 2000
Satisfied on: 1 August 2008
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: Property k/a whitehall road gateshead. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
22 September 2000Delivered on: 29 September 2000
Satisfied on: 1 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All moneys due or to become due from bluelark limited (the "customer") to the chargee on any account whatsoever.
Particulars: Westmorland house,otternburn gardens,low fell. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 October 1999Delivered on: 20 October 1999
Satisfied on: 1 August 2008
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.
Fully Satisfied
30 July 1999Delivered on: 31 July 1999
Satisfied on: 10 March 2007
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: All that f/h property siatuate and k/a 150 whitehall road gateshead tyne and wear NE8 1TP. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 July 1999Delivered on: 31 July 1999
Satisfied on: 1 August 2008
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: All that f/h property situate and k/a westmorland house otterburn gardens low fell gateshead tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 March 1990Delivered on: 5 March 1990
Satisfied on: 23 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 681/683 durham road, low fell, gateshead, tyne and wear fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 2008Delivered on: 26 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westmorland house otterburn gardens low fell gateshead tyne & wear.
Outstanding

Filing History

26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Robert James Hulse on 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Robert James Hulse on 31 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 502
(3 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 502
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 502
(3 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 502
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 502
(3 pages)
2 June 2014Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages)
2 June 2014Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 502
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
29 May 2009Return made up to 25/05/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne & wear NE8 4XQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne & wear NE8 4XQ (1 page)
10 February 2009Appointment terminated secretary neil maxwell (1 page)
10 February 2009Appointment terminated secretary neil maxwell (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 670 durham road gateshead tyne & wear NE9 6JA (1 page)
30 March 2006Registered office changed on 30/03/06 from: 670 durham road gateshead tyne & wear NE9 6JA (1 page)
23 January 2006£ ic 185502/502 23/12/05 £ sr 185000@1=185000 (1 page)
23 January 2006£ ic 185502/502 23/12/05 £ sr 185000@1=185000 (1 page)
13 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
23 June 2005Return made up to 25/05/05; full list of members (6 pages)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Return made up to 25/05/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
9 June 2004Return made up to 25/05/04; full list of members (6 pages)
9 June 2004Return made up to 25/05/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
26 June 2001Return made up to 25/05/01; full list of members (6 pages)
26 June 2001Return made up to 25/05/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 25/05/99; full list of members (6 pages)
9 June 1999Return made up to 25/05/99; full list of members (6 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Return made up to 25/05/98; full list of members (6 pages)
3 August 1998Return made up to 25/05/98; full list of members (6 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Return made up to 25/05/97; full list of members (6 pages)
29 June 1997Return made up to 25/05/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1996Return made up to 25/05/96; no change of members (4 pages)
13 June 1996Return made up to 25/05/96; no change of members (4 pages)
8 February 1996Full group accounts made up to 31 March 1995 (21 pages)
8 February 1996Full group accounts made up to 31 March 1995 (21 pages)
16 June 1995Return made up to 25/05/95; full list of members (6 pages)
16 June 1995Return made up to 25/05/95; full list of members (6 pages)
25 May 1988Incorporation (9 pages)
25 May 1988Incorporation (9 pages)