Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Mr James Keith Bilclough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Mr George Matthew Marshall Bilclough |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 22 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | John Carruthers Bilclough |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | Peacock Gap Morpeth Northumberland NE61 3JG |
Director Name | Keith Carruthers Bilclough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 25 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mrs Minne Maxwell Bilclough |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Secretary Name | Philip Ronald Hully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 13 Burnside Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DU |
Director Name | Christopher John Bilclough |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastmoor Carey Meadows Longhoughton, Alnwick Northumberland NE66 3JB |
Director Name | Mr John Langton Crosby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Secretary Name | Mr John Langton Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Secretary Name | David George Bilclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
95k at £1 | Norham Holdings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,881,828 |
Cash | £4,327 |
Current Liabilities | £41,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H riverside building rothbury ainwick northumberland t/no. ND108440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a riverside lodge riverside station road rothbury morpeth northumberland t/no. ND156609 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 45 + 45A cleveland road north shields newcastle t/no. TY288144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2 church lane ormesby middlesbrough t/no. CE120030 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
26 July 2011 | Delivered on: 27 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income and charge over account balances Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed floating charge account balances or any part of them. Current account, account number 00385999, call account (savings) account number 000215376, call account, account number 007281307, current account, account number 000493112 see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 21 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 john street earsdon tyne & wear t/no TY117756 f/h property k/a 20 john street earsdon tyne & wear t/no 120449 f/h property k/a 31 john street earsdon tyne & wear t/no TY125316. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 September 2011 | Delivered on: 26 February 2014 Satisfied on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies and liabilities and other sums agreed to be paid by the company to lloyds bank PLC and all other monies and liabilities expressed to be secured by the charge, and all other obligations and liabilities of the company under the charge. Particulars: Land lying to the south east of bowesfield lane, bowesfield park, stockton on tees t/no:CE189318. Fully Satisfied |
3 July 2012 | Delivered on: 4 July 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 hulne avenue tynemouth t/no TY273506 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
13 September 2011 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H tyler's lodge station road rothbury morpeth t/no ND156402. Fully Satisfied |
13 September 2011 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H riverside lodge station road rothbury morpeth t/no ND156609. Fully Satisfied |
29 January 2008 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H masters lodge riverside lodges rothbury t/no ND139721. Fully Satisfied |
29 January 2008 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H sharps lodge riverside lodges rothbury t/no ND149606. Fully Satisfied |
29 January 2008 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H wardens lodge riverside lodges rothbury t/no ND152388. Fully Satisfied |
29 January 2008 | Delivered on: 26 May 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H the old mill tosson rothbury t/no ND149561. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 sundew court bowesfield stockton on tees t/no. CE208787 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 & 41 seymour street north shields tyne & wear t/no. TY288192 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a tyler's lodge station road rothbury morpeth t/no. ND156402 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 water avensway bowesfield stockton on tees t/no. CE208817 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 October 2007 | Delivered on: 25 October 2007 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 November 2022 | Delivered on: 9 November 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Freehold interest in the land and property known as 12 water avens way, stockton on tees, TS18 3UP registered at the land registry under title number CE219649. Freehold interest in the land and property known as 10 sundew court, stockton on tees, TS18 3UL registered at the land registry under title number CE208787. For more details please refer to schedule 1 in the debenture. Outstanding |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: 3. grant of security. 3.1 as a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender:. 3.1.1 by way of legal mortgage, the property. Property those properties set out in schedule 5;. schedule 5 property. Address title number tenure. 10 sundew court, stockton-on-tees TS18 3UL CE208787 freehold. 12 water avens way, stockton-on-tees TS18 3UP CE219649 freehold. Masters lodge, riverside lodge, station road, rothbury, morpeth NE65 7QJ ND139721 leasehold. Sharpes lodge, station road, rothbury, morpeth NE65 7QJ ND149606 leasehold. Wardens lodge, station road, rothbury, morpeth NE65 7QJ ND152388 leasehold. Tyler's lodge, station road, rothbury, morpeth NE65 7QJ ND156402 leasehold. Riverside lodge, station road, rothbury, morpeth NE65 7QJ ND156609 leasehold. 15 edwards road, whitley bay NE26 2BH TY35622 freehold. Part of the title known as 3 to 5, 7, 11 and 12 victoria crescent, north shields NE29 0EX being 12 victoria crescent, north shields NE29 0EX as the same is edged red on the attached plan TY113719 freehold. 30 john street, earsdon, whitley bay NE25 9LH TY120449 freehold. 66 collingwood court, washington NE37 3ED TY194696 leasehold. 59 kenilworth court, washington NE37 3EG TY229354 leasehold. 8 cheviot view, whitley bay NE26 2BE TY251191 freehold. 20 uplands, whitley bay NE25 9AG TY251334 freehold. 7 and 8 william street west, north shields NE29 6RL TY288143 freehold. 9, peartree mews, tunstall road, sunderland SR2 7SL TY402967 leasehold. 10 peartree mews, sunderland SR2 7SL TY402969 leasehold. 12, peartree mews, tunstall road, sunderland SR2 7SL TY402973 leasehold. 7, peartree mews, tunstall road, sunderland SR2 7SL TY402975 leasehold. 13 curzon place, gateshead NE8 2ER TY425091 leasehold. 9 curzon place, gateshead NE8 2ER TY449781 leasehold. 7 norham place, newcastle upon tyne NE2 2SR TY575399 freehold. 9 norham place, newcastle upon tyne NE2 2SR TY575401 freehold. 10 norham place, newcastle upon tyne NE2 2SR TY575403 freehold. Outstanding |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: 3 grant of security. 3.1 security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (F) all intellectual property; and. “Intellectual property†means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.. “Properties†means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property†means any of them. Outstanding |
10 July 2020 | Delivered on: 20 July 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
10 July 2020 | Delivered on: 20 July 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The leasehold property known as 7 peartree mews, tunstall road, sunderland SR2 7SL (land registry title number TY402975). The leasehold property known as 9 peartree mews, tunstall road, sunderland SR2 7SL (land registry title number TY402967). For more details please refer to the instrument. Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Jane Hilary Pepper Ian Fletcher Steward Classification: A registered charge Particulars: All that freehold property known as 3, 4 and 12 victoria crescent, north shields, tyne & wear as the same is registered at the land registry under title number TY113719. All that freehold property known as 12 water avens way, stockton on tees, TS18 3UP as the same is registered at the land registry under title number CE219649. For more details please refer to the instrument. Outstanding |
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H k/a 3 to 5,7,11 and 12 victoria crescent north shields t/no.TY113719 for further details of property charged please refer to the instrument. Outstanding |
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
8 August 2012 | Delivered on: 18 August 2012 Persons entitled: Jane Hilary Pepper Ian Fletcher Steward Ian Fletcher Steward Jane Hilary Bilclough Classification: Legal mortgage Secured details: All monies due or to become due from the john n dunn group limited to the security trustees or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a sharps lodge riverside lodges rothbury northumberland t/no.ND149606; all that l/h property k/a masters lodge riverside lodges rothbury northumberland t/no.ND139721; all that f/h property k/a the old mill tosson rothbury northumberland t/no.ND149561; first fixed charge each insurance policy (for further details of properties charged please refer to form MG01) see image for full details. Outstanding |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Registration of charge 022721960026, created on 10 July 2020 (38 pages) |
20 July 2020 | Registration of charge 022721960027, created on 10 July 2020 (41 pages) |
14 July 2020 | Satisfaction of charge 022721960023 in full (1 page) |
14 July 2020 | Satisfaction of charge 022721960024 in full (1 page) |
4 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 January 2019 | Registration of charge 022721960025, created on 21 December 2018 (35 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 August 2017 | Satisfaction of charge 21 in full (4 pages) |
30 August 2017 | Satisfaction of charge 21 in full (4 pages) |
3 February 2017 | Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
4 July 2015 | Satisfaction of charge 15 in full (4 pages) |
4 July 2015 | Registration of charge 022721960024, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Registration of charge 022721960024, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 022721960022 in full (4 pages) |
4 July 2015 | Satisfaction of charge 20 in full (4 pages) |
4 July 2015 | Registration of charge 022721960023, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 7 in full (4 pages) |
4 July 2015 | Satisfaction of charge 022721960022 in full (4 pages) |
4 July 2015 | Satisfaction of charge 13 in full (4 pages) |
4 July 2015 | Satisfaction of charge 12 in full (4 pages) |
4 July 2015 | Satisfaction of charge 17 in full (4 pages) |
4 July 2015 | Satisfaction of charge 7 in full (4 pages) |
4 July 2015 | Satisfaction of charge 16 in full (4 pages) |
4 July 2015 | Satisfaction of charge 10 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 16 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 17 in full (4 pages) |
4 July 2015 | Satisfaction of charge 8 in full (4 pages) |
4 July 2015 | Registration of charge 022721960023, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
4 July 2015 | Satisfaction of charge 11 in full (4 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 19 in full (4 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Satisfaction of charge 18 in full (4 pages) |
4 July 2015 | Satisfaction of charge 15 in full (4 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Registration of charge 022721960023, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 14 in full (4 pages) |
4 July 2015 | Satisfaction of charge 13 in full (4 pages) |
4 July 2015 | Satisfaction of charge 10 in full (4 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 8 in full (4 pages) |
4 July 2015 | Satisfaction of charge 18 in full (4 pages) |
4 July 2015 | Satisfaction of charge 20 in full (4 pages) |
4 July 2015 | Registration of charge 022721960024, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 14 in full (4 pages) |
4 July 2015 | Satisfaction of charge 12 in full (4 pages) |
4 July 2015 | Satisfaction of charge 11 in full (4 pages) |
4 July 2015 | Satisfaction of charge 19 in full (4 pages) |
9 June 2015 | S1096 Court Order to Rectify (2 pages) |
9 June 2015 | S1096 Court Order to Rectify (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 February 2014 | Particulars of a charge subject to which a property has been acquired / charge code 022721960022 (5 pages) |
26 February 2014 | Particulars of a charge subject to which a property has been acquired / charge code 022721960022 (5 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages) |
26 May 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
18 January 2010 | Director's details changed for Stephen Paul Bilclough on 12 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher John Bilclough on 12 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher John Bilclough on 12 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Keith Bilclough on 12 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stephen Paul Bilclough on 12 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for James Keith Bilclough on 12 January 2010 (2 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (26 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (26 pages) |
25 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
25 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
24 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
24 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
13 February 2008 | Return made up to 12/01/08; full list of members
|
13 February 2008 | Return made up to 12/01/08; full list of members
|
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
6 March 2007 | Ad 25/01/07--------- £ si 16116@1=16116 £ ic 78900/95016 (4 pages) |
6 March 2007 | Statement of affairs (8 pages) |
6 March 2007 | Statement of affairs (8 pages) |
6 March 2007 | Ad 25/01/07--------- £ si 16116@1=16116 £ ic 78900/95016 (4 pages) |
6 March 2007 | Statement of affairs (8 pages) |
6 March 2007 | Statement of affairs (8 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
7 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
27 February 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
27 February 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
3 March 2005 | Return made up to 12/01/05; full list of members (12 pages) |
3 March 2005 | Return made up to 12/01/05; full list of members (12 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: misteltoe road jesmond newcastle upon tyne NE2 2DX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: misteltoe road jesmond newcastle upon tyne NE2 2DX (1 page) |
8 March 2004 | Return made up to 12/01/04; full list of members (10 pages) |
8 March 2004 | Return made up to 12/01/04; full list of members (10 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 12/01/03; full list of members
|
11 March 2003 | Return made up to 12/01/03; full list of members
|
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
19 March 2002 | Return made up to 12/01/02; full list of members (10 pages) |
19 March 2002 | Return made up to 12/01/02; full list of members (10 pages) |
25 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
25 February 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
17 September 2001 | Company name changed john N. dunn (management) limite d\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed john N. dunn (management) limite d\certificate issued on 17/09/01 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (10 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (10 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 October 2000 | £ ic 82900/78900 13/09/00 £ sr 4000@1=4000 (1 page) |
11 October 2000 | £ ic 82900/78900 13/09/00 £ sr 4000@1=4000 (1 page) |
25 February 2000 | Return made up to 12/01/00; full list of members
|
25 February 2000 | Return made up to 12/01/00; full list of members
|
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 June 1999 | £ ic 88900/87900 19/03/99 £ sr 1000@1=1000 (1 page) |
4 June 1999 | £ ic 88900/87900 19/03/99 £ sr 1000@1=1000 (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
26 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
27 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
6 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
31 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
21 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
5 September 1988 | Memorandum and Articles of Association (11 pages) |
5 September 1988 | Memorandum and Articles of Association (11 pages) |
25 August 1988 | Resolutions
|
12 August 1988 | Company name changed MINEITEM1 LIMITED\certificate issued on 15/08/88 (2 pages) |
12 August 1988 | Company name changed MINEITEM1 LIMITED\certificate issued on 15/08/88 (2 pages) |
29 June 1988 | Incorporation (9 pages) |
29 June 1988 | Incorporation (9 pages) |