Morpeth
NE61 1PY
Secretary Name | Mr Paul Andrew Brown |
---|---|
Status | Current |
Appointed | 11 November 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth NE61 1PY |
Director Name | Ewan David Dawes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 November 2002) |
Role | Architect |
Correspondence Address | Auburn House Auburn Place Morpeth Northumberland NE61 1QN |
Director Name | Mr Richard Manning |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 31 Saltwell View Gateshead Tyne & Wear NE8 4NT |
Director Name | Robert Charles Pendleton Wheeler |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 11 Irlam Road Flixton Manchester M41 6JR |
Secretary Name | Ewan David Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Auburn House Auburn Place Morpeth Northumberland NE61 1QN |
Director Name | Mr Matthew David Edward Auld |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(8 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 11 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Richard Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 April 2012) |
Role | Company Director |
Correspondence Address | T O'Sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
300 at £1 | Yves Warne-smith 30.00% Ordinary |
---|---|
250 at £1 | Ewan D. Dawes 25.00% Ordinary |
250 at £1 | Matthew David Edward Auld 25.00% Ordinary |
200 at £1 | Margaret Joan Toni Manning 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,542,357 |
Cash | £135,403 |
Current Liabilities | £93,046 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 December 2008 | Delivered on: 6 January 2009 Persons entitled: Zurich Insurance Company Classification: Debenture 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: F/H land k/a hollow drift, green lane durham city t/no DU178595 by way of first fixed charge goodwill and uncalled capital, by way of first floating charge, all the undertaking, property, assets, see image for full details. Outstanding |
---|---|
31 March 1992 | Delivered on: 21 April 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Assignments of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture and credit agreement. Particulars: All amount from time to time standing to the credit of the rent account. Outstanding |
31 March 1992 | Delivered on: 16 April 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the credit agreement. Particulars: All that piece and parcel of freehold land situate at hollow drift, durham city in the county of durham fronting green lane durham. Outstanding |
9 September 1991 | Delivered on: 25 September 1991 Satisfied on: 8 April 1992 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land situate at hollow drift durham. Fully Satisfied |
19 December 1990 | Delivered on: 3 January 1991 Satisfied on: 14 April 1992 Persons entitled: J. Jarvis & Sons PLC Classification: Legal charge mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the jct 80 agreement and/or the payment agreement each dated 19/12/90. Particulars: Part of land situated at green lane, durham together with all buildings fixtures, fixed plant and machinery all that equitable interest in part of the land at green lane, durham and any other interests arising under certain agreements. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 September 2020 | Notification of Mf (Wycliffe House) Ltd as a person with significant control on 31 December 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
1 September 2020 | Cessation of Stephen Best as a person with significant control on 31 December 2019 (1 page) |
2 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page) |
4 December 2019 | Notification of Stephen Best as a person with significant control on 11 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Paul Andrew Brown as a secretary on 11 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Matthew David Edward Auld as a director on 11 November 2019 (1 page) |
20 November 2019 | Registered office address changed from T O'sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 20 November 2019 (1 page) |
20 November 2019 | Cessation of Yves Warne-Smith as a person with significant control on 11 November 2019 (1 page) |
20 November 2019 | Cessation of Matthew David Edward Auld as a person with significant control on 11 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Stephen Best as a director on 11 November 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Termination of appointment of Richard Manning as a secretary (1 page) |
11 May 2012 | Termination of appointment of Richard Manning as a secretary (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page) |
12 August 2010 | Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Richard Manning on 3 August 2010 (1 page) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Matthew David Edward Auld on 3 August 2010 (2 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
2 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: auburn house morpeth northumberland NE61 1QN (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: auburn house morpeth northumberland NE61 1QN (1 page) |
17 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members
|
15 August 2000 | Return made up to 10/08/00; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
5 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 10/08/98; full list of members
|
5 August 1998 | Return made up to 10/08/98; full list of members
|
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: c/o russell young solicitors shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: c/o russell young solicitors shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
1 October 1992 | Full accounts made up to 31 March 1991 (8 pages) |