Company NameAutomatic Retailing (Northern) Limited
Company StatusActive
Company Number02330059
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(33 years after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameQuentin Slade Burch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressPound Cottage
Chillies Lane
Crowborough
E Sussex
TN6 3TB
Director NameDamien Wladyslaw Joseph Rudge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(2 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressLynchets
Thorngrafton
Bardon Mill
Northumberland
NE47 7AD
Director NameMr William Neil Templeman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NameRichard Tillard
NationalityBritish
StatusResigned
Appointed29 October 1991(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressChurch House Chailey Green
Lewes
E Sussex
Bn7
Secretary NameQuentin Slade Burch
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressPound Cottage
Chillies Lane
Crowborough
E Sussex
TN6 3TB
Secretary NameWilliam Neil Templeman
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address12 The Drey
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NS
Secretary NameJulie Catherine Moffat
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address4 Coronation Terrace
Grange Villa
Chester Le Street
County Durham
DH2 3LH
Director NameGary Philip Neal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address5 Bowmont Drive
Tanfield Lea
Stanley
County Durham
DH9 9PF
Secretary NameMrs Wendy Margaret Templeman
NationalityBritish
StatusResigned
Appointed30 September 2008(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMrs Wendy Margaret Templeman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NamePatricia Ada Rice
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitearvending.co.uk
Email address[email protected]
Telephone0191 4874046
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Kitwave LTD
75.00%
Ordinary
30 at £1Kitwave LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£80,668,137
Gross Profit£8,364,045
Net Worth£9,995,992
Cash£677,183
Current Liabilities£12,896,352

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

7 May 2010Delivered on: 26 May 2010
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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: Unit 12 easter park cramlington northumberland, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2008Delivered on: 5 March 2008
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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 unit 5 easter park site number BT76/77 baker road nelson park industrial estate cramlington northumberland; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2008Delivered on: 5 March 2008
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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/Hold property being unit 4 easter park site no BT76/77 baker road nelson park industrial estate cramlington northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2007Delivered on: 17 November 2007
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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: The l/h property known as unit 3 easter park site no BT76177 baker road nelson park industrial estate cramlington northumberland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2003Delivered on: 13 September 2003
Satisfied on: 23 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 4 February 2003
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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: Property k/a factory and land being site bt.1/473 Team valley trading estate gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2001Delivered on: 21 March 2001
Satisfied on: 23 October 2008
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: Fixed equitable (1) all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest absolutely effectively in the security holder for any reason (2) all other debts of the company (3) the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
28 November 2000Delivered on: 7 December 2000
Satisfied on: 4 October 2011
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: The leasehold property known as site BT1, 459 team valley trading estate, gateshead. 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
28 January 1991Delivered on: 31 January 1991
Satisfied on: 4 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 9 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 September 2011Delivered on: 14 October 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2011Delivered on: 13 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 March 2024Termination of appointment of Paul Victor Young as a director on 22 March 2024 (1 page)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 October 2022 (28 pages)
14 December 2022Registration of charge 023300590017, created on 9 December 2022 (64 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
15 March 2022Full accounts made up to 31 October 2021 (33 pages)
6 January 2022Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages)
10 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 June 2021Satisfaction of charge 023300590014 in full (1 page)
17 June 2021Satisfaction of charge 023300590016 in full (1 page)
17 June 2021Satisfaction of charge 023300590012 in full (1 page)
26 May 2021Full accounts made up to 31 October 2020 (27 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 October 2020Registration of charge 023300590016, created on 30 September 2020 (64 pages)
8 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (25 pages)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
12 August 2019Registration of charge 023300590015, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 023300590014, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (26 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (25 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (28 pages)
21 December 2016Full accounts made up to 30 April 2016 (28 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
17 March 2016Memorandum and Articles of Association (18 pages)
17 March 2016Memorandum and Articles of Association (18 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Registration of charge 023300590013, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 023300590013, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 023300590012, created on 1 March 2016 (17 pages)
10 March 2016Registration of charge 023300590012, created on 1 March 2016 (17 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Statement of company's objects (2 pages)
10 December 2015Full accounts made up to 30 April 2015 (22 pages)
10 December 2015Full accounts made up to 30 April 2015 (22 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 120
(5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 120
(5 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from C/O M and M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O M and M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
11 November 2014Full accounts made up to 30 April 2014 (22 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 120
(5 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 120
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (23 pages)
4 November 2013Full accounts made up to 30 April 2013 (23 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 120
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 120
(5 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
23 November 2012Full accounts made up to 30 April 2012 (23 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
14 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
13 October 2011Resolutions
  • RES13 ‐ Company business 11/10/2011
(2 pages)
13 October 2011Resolutions
  • RES13 ‐ Company business 11/10/2011
(2 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 October 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
10 October 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
7 October 2011Appointment of Mr Paul Victor Young as a director (3 pages)
7 October 2011Termination of appointment of William Templeman as a director (2 pages)
7 October 2011Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages)
7 October 2011Appointment of Patricia Ada Rice as a director (3 pages)
7 October 2011Termination of appointment of Wendy Templeman as a director (2 pages)
7 October 2011Termination of appointment of Wendy Templeman as a director (2 pages)
7 October 2011Appointment of David Leonard Brind as a director (3 pages)
7 October 2011Appointment of Mr Paul Victor Young as a director (3 pages)
7 October 2011Appointment of David Leonard Brind as a director (3 pages)
7 October 2011Termination of appointment of Wendy Templeman as a secretary (2 pages)
7 October 2011Termination of appointment of William Templeman as a director (2 pages)
7 October 2011Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages)
7 October 2011Appointment of Patricia Ada Rice as a director (3 pages)
7 October 2011Termination of appointment of Wendy Templeman as a secretary (2 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 June 2011Full accounts made up to 31 March 2011 (26 pages)
7 June 2011Full accounts made up to 31 March 2011 (26 pages)
16 November 2010Annual return made up to 29 October 2010 (14 pages)
16 November 2010Annual return made up to 29 October 2010 (14 pages)
21 July 2010Full accounts made up to 31 March 2010 (30 pages)
21 July 2010Full accounts made up to 31 March 2010 (30 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 January 2010Full accounts made up to 31 March 2009 (32 pages)
17 January 2010Full accounts made up to 31 March 2009 (32 pages)
7 December 2009Annual return made up to 29 October 2009 (13 pages)
7 December 2009Annual return made up to 29 October 2009 (13 pages)
16 November 2009Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages)
26 November 2008Return made up to 29/10/08; full list of members (5 pages)
26 November 2008Return made up to 29/10/08; full list of members (5 pages)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 October 2008Director appointed wendy margaret templeman (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 October 2008Director appointed wendy margaret templeman (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 October 2008Resolutions
  • RES13 ‐ Dividend, section 190, authorised to enter distribution agreement 09/10/2008
(2 pages)
21 October 2008Resolutions
  • RES13 ‐ Dividend, section 190, authorised to enter distribution agreement 09/10/2008
(2 pages)
21 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 October 2008Appointment terminated secretary julie moffat (1 page)
6 October 2008Secretary appointed wendy templeman (2 pages)
6 October 2008Secretary appointed wendy templeman (2 pages)
6 October 2008Appointment terminated secretary julie moffat (1 page)
11 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
18 April 2008Appointment terminated director damien rudge (1 page)
18 April 2008Appointment terminated director damien rudge (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 29/10/07; no change of members (7 pages)
9 November 2007Return made up to 29/10/07; no change of members (7 pages)
28 October 2007Registered office changed on 28/10/07 from: earls way team valley trading estate gateshead tyne & wear NE11 0RQ (1 page)
28 October 2007Registered office changed on 28/10/07 from: earls way team valley trading estate gateshead tyne & wear NE11 0RQ (1 page)
28 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
4 December 2006Return made up to 29/10/06; full list of members (6 pages)
4 December 2006Return made up to 29/10/06; full list of members (6 pages)
23 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
23 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 29/10/05; full list of members (5 pages)
22 November 2005Return made up to 29/10/05; full list of members (5 pages)
22 November 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
24 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
24 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
18 November 2004Return made up to 29/10/04; full list of members (5 pages)
18 November 2004Return made up to 29/10/04; full list of members (5 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
18 June 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (6 pages)
13 September 2003Particulars of mortgage/charge (6 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
9 January 2003Registered office changed on 09/01/03 from: 15 hadrian court queensway south team valley trading estate gateshead NE11 0XN (1 page)
9 January 2003Registered office changed on 09/01/03 from: 15 hadrian court queensway south team valley trading estate gateshead NE11 0XN (1 page)
22 October 2002Return made up to 29/10/02; full list of members (7 pages)
22 October 2002Return made up to 29/10/02; full list of members (7 pages)
12 June 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
12 June 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
13 November 2001Return made up to 29/10/01; no change of members (4 pages)
13 November 2001Return made up to 29/10/01; no change of members (4 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001New secretary appointed (3 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 29/10/00; full list of members (5 pages)
21 November 2000Return made up to 29/10/00; full list of members (5 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 November 1998Return made up to 29/10/98; full list of members (5 pages)
6 November 1998Return made up to 29/10/98; full list of members (5 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
24 November 1997Return made up to 29/10/97; full list of members (5 pages)
24 November 1997Return made up to 29/10/97; full list of members (5 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 November 1996Return made up to 29/10/96; full list of members (5 pages)
11 November 1996Return made up to 29/10/96; full list of members (5 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 November 1995Return made up to 29/10/95; full list of members (10 pages)
13 November 1995Return made up to 29/10/95; full list of members (10 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 November 1994Return made up to 29/10/94; full list of members (5 pages)
17 November 1994Return made up to 29/10/94; full list of members (5 pages)
21 January 1994Return made up to 29/10/93; full list of members (5 pages)
21 January 1994Return made up to 29/10/93; full list of members (5 pages)
27 October 1992Return made up to 29/10/92; full list of members (6 pages)
27 October 1992Return made up to 29/10/92; full list of members (6 pages)
25 November 1991Return made up to 29/10/91; full list of members (8 pages)
25 November 1991Return made up to 29/10/91; full list of members (8 pages)
10 October 1991Ad 08/10/91--------- £ si 60@1=60 £ ic 60/120 (2 pages)
10 October 1991Ad 08/10/91--------- £ si 60@1=60 £ ic 60/120 (2 pages)
31 January 1991Particulars of mortgage/charge (3 pages)
31 January 1991Particulars of mortgage/charge (3 pages)
2 November 1990Return made up to 29/10/90; full list of members (5 pages)
2 November 1990Return made up to 29/10/90; full list of members (5 pages)
7 March 1990Ad 20/12/88--------- £ si 58@1=58 £ ic 2/60 (2 pages)
7 March 1990Ad 20/12/88--------- £ si 58@1=58 £ ic 2/60 (2 pages)
20 December 1988Incorporation (15 pages)
20 December 1988Incorporation (15 pages)