Gateshead
Tyne And Wear
NE8 1TP
Director Name | Mrs Maxine Desire Hulse |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 09 June 1994) |
Role | Secretary |
Correspondence Address | 29 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Secretary Name | Mrs Maxine Desire Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 29 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Secretary Name | Mr Neil Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 19 Brunel Street Gateshead Tyne & Wear NE8 4XQ |
Telephone | 0191 4871133 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 150 Whitehall Road Gateshead Tyne And Wear NE8 1TP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
502 at £1 | Robert James Hulse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,738 |
Cash | £106,664 |
Current Liabilities | £35,476 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 25 May 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 2 weeks from now) |
5 July 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 2008 | Delivered 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 |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Robert James Hulse on 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Robert James Hulse on 31 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Robert James Hulse on 1 February 2014 (2 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne & wear NE8 4XQ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne & wear NE8 4XQ (1 page) |
10 February 2009 | Appointment terminated secretary neil maxwell (1 page) |
10 February 2009 | Appointment terminated secretary neil maxwell (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 670 durham road gateshead tyne & wear NE9 6JA (1 page) |
30 March 2006 | Registered 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 2006 | Resolutions
|
13 January 2006 | Resolutions
|
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Return made up to 25/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Return made up to 25/05/98; full list of members (6 pages) |
3 August 1998 | Return made up to 25/05/98; full list of members (6 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
29 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
16 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
25 May 1988 | Incorporation (9 pages) |
25 May 1988 | Incorporation (9 pages) |