Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(33 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Quentin Slade Burch |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Pound Cottage Chillies Lane Crowborough E Sussex TN6 3TB |
Director Name | Damien Wladyslaw Joseph Rudge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Lynchets Thorngrafton Bardon Mill Northumberland NE47 7AD |
Director Name | Mr William Neil Templeman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Richard Tillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Church House Chailey Green Lewes E Sussex Bn7 |
Secretary Name | Quentin Slade Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Pound Cottage Chillies Lane Crowborough E Sussex TN6 3TB |
Secretary Name | William Neil Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 12 The Drey Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NS |
Secretary Name | Julie Catherine Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 4 Coronation Terrace Grange Villa Chester Le Street County Durham DH2 3LH |
Director Name | Gary Philip Neal |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 5 Bowmont Drive Tanfield Lea Stanley County Durham DH9 9PF |
Secretary Name | Mrs Wendy Margaret Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Mrs Wendy Margaret Templeman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Patricia Ada Rice |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | arvending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4874046 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Kitwave LTD 75.00% Ordinary |
---|---|
30 at £1 | Kitwave LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £80,668,137 |
Gross Profit | £8,364,045 |
Net Worth | £9,995,992 |
Cash | £677,183 |
Current Liabilities | £12,896,352 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
7 May 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
28 March 2024 | Termination of appointment of Paul Victor Young as a director on 22 March 2024 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 October 2022 (28 pages) |
14 December 2022 | Registration of charge 023300590017, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
15 March 2022 | Full accounts made up to 31 October 2021 (33 pages) |
6 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
17 June 2021 | Satisfaction of charge 023300590014 in full (1 page) |
17 June 2021 | Satisfaction of charge 023300590016 in full (1 page) |
17 June 2021 | Satisfaction of charge 023300590012 in full (1 page) |
26 May 2021 | Full accounts made up to 31 October 2020 (27 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
9 October 2020 | Registration of charge 023300590016, created on 30 September 2020 (64 pages) |
8 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
4 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 023300590015, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 023300590014, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (28 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (28 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 March 2016 | Memorandum and Articles of Association (18 pages) |
17 March 2016 | Memorandum and Articles of Association (18 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 023300590013, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 023300590013, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 023300590012, created on 1 March 2016 (17 pages) |
10 March 2016 | Registration of charge 023300590012, created on 1 March 2016 (17 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Statement of company's objects (2 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (22 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (22 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2013 | Full accounts made up to 30 April 2013 (23 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (23 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
10 October 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
10 October 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
7 October 2011 | Appointment of Mr Paul Victor Young as a director (3 pages) |
7 October 2011 | Termination of appointment of William Templeman as a director (2 pages) |
7 October 2011 | Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Patricia Ada Rice as a director (3 pages) |
7 October 2011 | Termination of appointment of Wendy Templeman as a director (2 pages) |
7 October 2011 | Termination of appointment of Wendy Templeman as a director (2 pages) |
7 October 2011 | Appointment of David Leonard Brind as a director (3 pages) |
7 October 2011 | Appointment of Mr Paul Victor Young as a director (3 pages) |
7 October 2011 | Appointment of David Leonard Brind as a director (3 pages) |
7 October 2011 | Termination of appointment of Wendy Templeman as a secretary (2 pages) |
7 October 2011 | Termination of appointment of William Templeman as a director (2 pages) |
7 October 2011 | Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Patricia Ada Rice as a director (3 pages) |
7 October 2011 | Termination of appointment of Wendy Templeman as a secretary (2 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 June 2011 | Full accounts made up to 31 March 2011 (26 pages) |
7 June 2011 | Full accounts made up to 31 March 2011 (26 pages) |
16 November 2010 | Annual return made up to 29 October 2010 (14 pages) |
16 November 2010 | Annual return made up to 29 October 2010 (14 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (30 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (30 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
7 December 2009 | Annual return made up to 29 October 2009 (13 pages) |
7 December 2009 | Annual return made up to 29 October 2009 (13 pages) |
16 November 2009 | Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr William Neil Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Wendy Margaret Templeman on 1 October 2009 (2 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
19 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 November 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 October 2008 | Director appointed wendy margaret templeman (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 October 2008 | Director appointed wendy margaret templeman (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
6 October 2008 | Appointment terminated secretary julie moffat (1 page) |
6 October 2008 | Secretary appointed wendy templeman (2 pages) |
6 October 2008 | Secretary appointed wendy templeman (2 pages) |
6 October 2008 | Appointment terminated secretary julie moffat (1 page) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
11 August 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
18 April 2008 | Appointment terminated director damien rudge (1 page) |
18 April 2008 | Appointment terminated director damien rudge (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: earls way team valley trading estate gateshead tyne & wear NE11 0RQ (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: earls way team valley trading estate gateshead tyne & wear NE11 0RQ (1 page) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
23 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
23 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 29/10/05; full list of members (5 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (5 pages) |
22 November 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
24 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
18 June 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
4 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (6 pages) |
13 September 2003 | Particulars of mortgage/charge (6 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 15 hadrian court queensway south team valley trading estate gateshead NE11 0XN (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 15 hadrian court queensway south team valley trading estate gateshead NE11 0XN (1 page) |
22 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 June 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
12 June 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
13 November 2001 | Return made up to 29/10/01; no change of members (4 pages) |
13 November 2001 | Return made up to 29/10/01; no change of members (4 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | New secretary appointed (3 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
21 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members
|
9 November 1999 | Return made up to 29/10/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
6 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1997 | Return made up to 29/10/97; full list of members (5 pages) |
24 November 1997 | Return made up to 29/10/97; full list of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 November 1996 | Return made up to 29/10/96; full list of members (5 pages) |
11 November 1996 | Return made up to 29/10/96; full list of members (5 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 November 1995 | Return made up to 29/10/95; full list of members (10 pages) |
13 November 1995 | Return made up to 29/10/95; full list of members (10 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 November 1994 | Return made up to 29/10/94; full list of members (5 pages) |
17 November 1994 | Return made up to 29/10/94; full list of members (5 pages) |
21 January 1994 | Return made up to 29/10/93; full list of members (5 pages) |
21 January 1994 | Return made up to 29/10/93; full list of members (5 pages) |
27 October 1992 | Return made up to 29/10/92; full list of members (6 pages) |
27 October 1992 | Return made up to 29/10/92; full list of members (6 pages) |
25 November 1991 | Return made up to 29/10/91; full list of members (8 pages) |
25 November 1991 | Return made up to 29/10/91; full list of members (8 pages) |
10 October 1991 | Ad 08/10/91--------- £ si 60@1=60 £ ic 60/120 (2 pages) |
10 October 1991 | Ad 08/10/91--------- £ si 60@1=60 £ ic 60/120 (2 pages) |
31 January 1991 | Particulars of mortgage/charge (3 pages) |
31 January 1991 | Particulars of mortgage/charge (3 pages) |
2 November 1990 | Return made up to 29/10/90; full list of members (5 pages) |
2 November 1990 | Return made up to 29/10/90; full list of members (5 pages) |
7 March 1990 | Ad 20/12/88--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
7 March 1990 | Ad 20/12/88--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
20 December 1988 | Incorporation (15 pages) |
20 December 1988 | Incorporation (15 pages) |