Benton Lane
Newcastle Upon Tyne
NE12 8EW
Secretary Name | Mr John Thomas Aitchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnbank House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Alan James Anderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(13 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnbank House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Stephen Christopher Rush |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnbank House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Michael Warburton Snr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 30 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG |
Website | cormeton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 707070 |
Telephone region | Morpeth |
Registered Address | Burnbank House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
1.6k at £1 | John Aitchison 53.33% Ordinary |
---|---|
900 at £1 | Barbara Aitchison 30.00% Ordinary |
500 at £1 | Alan J. Anderson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,724,377 |
Cash | £966,014 |
Current Liabilities | £851,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 September 2008 | Delivered on: 30 September 2008 Persons entitled: Hsbc 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: L/H unit 6, jupiter court, tyne tunnel tr est, north shields with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
25 April 2003 | Delivered on: 26 April 2003 Persons entitled: Hsbc 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. Outstanding |
24 January 1994 | Delivered on: 26 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Satisfaction of charge 3 in full (2 pages) |
19 June 2019 | Director's details changed for Mr. Stephen Christopher Rush on 18 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr. John Thomas Aitchison on 18 June 2019 (2 pages) |
19 June 2019 | Change of details for Mrs Barbara Aitchison as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Mr. John Thomas Aitchison on 18 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Alan James Anderson on 18 June 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 6 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Tyne and Wear NE29 7SN to Burnbank House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 13 December 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Appointment of Mr. Stephen Christopher Rush as a director on 1 January 2017 (2 pages) |
3 May 2017 | Appointment of Mr. Stephen Christopher Rush as a director on 1 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Mr John Thomas Aitchison on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Alan Anderson on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Alan Anderson on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr John Thomas Aitchison on 31 December 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 16 & 17 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 16 & 17 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members
|
14 March 2006 | Return made up to 31/12/05; full list of members
|
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 October 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: unit 12, delaval trading estate, seaton delaval, tyne & wear. NE25 0QT (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: unit 12, delaval trading estate, seaton delaval, tyne & wear. NE25 0QT (1 page) |
25 November 2003 | £ ic 5000/3000 19/09/03 £ sr 2000@1=2000 (1 page) |
25 November 2003 | £ ic 5000/3000 19/09/03 £ sr 2000@1=2000 (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
29 August 2003 | Accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Accounts made up to 31 March 2003 (10 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
14 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
28 July 1999 | Accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | Accounts made up to 31 March 1999 (10 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 June 1998 | Accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Accounts made up to 31 March 1998 (10 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 September 1997 | Accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Accounts made up to 31 March 1997 (10 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 June 1995 | Accounts made up to 31 March 1995 (11 pages) |
26 June 1995 | Accounts made up to 31 March 1995 (11 pages) |
19 March 1990 | Memorandum and Articles of Association (11 pages) |
19 March 1990 | Memorandum and Articles of Association (11 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
18 May 1989 | Incorporation (9 pages) |
18 May 1989 | Incorporation (9 pages) |