Company NameDurham Estates Limited
DirectorsNicola Jane Foster-Hird and David Neil Armstrong
Company StatusActive
Company Number02520224
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Nicola Jane Foster-Hird
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast View Burdon Hall
Burdon Village
Sunderland
SR3 3PS
Secretary NameMrs Fiona Marjory Morton
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wheatsheaf Court
North Haven
Sunderland
SR6 0RF
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMrs Heather Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 04 April 2009)
RoleCompany Director
Correspondence AddressWest Wing, Burdon Hall
Burdon Village
Sunderland
Tyne & Wear
SR3 2PS
Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWest Wing Burdon Hall
Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Director NameMr John Lawrence Mark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameGeoffrey Owen
NationalityBritish
StatusResigned
Appointed24 October 2000(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2017)
RoleLegal Assistant
Correspondence Address157 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 21 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMr Mark Hird
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(19 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast View
Burdon Hall
Sunderland
Tyne & Wear
SR3 3PS
Director NameMr Michael Harney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX

Contact

Websitetynetubes.co.uk

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

249.9k at £1Mr James Russell Foster
99.96%
Ordinary
98 at £1Mrs N.j. Foster Hird
0.04%
Ordinary

Financials

Year2014
Turnover£4,310,702
Gross Profit£2,308,206
Net Worth£1,214,074
Cash£243,733
Current Liabilities£5,737,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

7 September 2001Delivered on: 25 September 2001
Satisfied on: 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grotto coast road marsden south shields tyne & wear t/n TY355308 and all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
3 April 2000Delivered on: 6 April 2000
Satisfied on: 2 February 2002
Persons entitled: Clydesdale 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 land k/a 1,2,3 & 4 ashbrooke terrace sunderland tyne & wear TY15286 together with all buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 2000Delivered on: 7 March 2000
Satisfied on: 31 March 2001
Persons entitled: Clydesdale 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 on the south side of tunstall bank and land lying to the south of tunstall bank tunstall sunderland tyne and wear t/n-TY231159.
Fully Satisfied
23 June 1999Delivered on: 25 June 1999
Satisfied on: 16 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 58 fawcett street and 3 station street, sunderland, tyne and wear.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 4 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 27 northumberland square, north shields, tyne and wear.
Fully Satisfied
22 May 1999Delivered on: 26 May 1999
Satisfied on: 4 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land together with buildings erected thereon situate and k/a 9 lansdowne terrace,gosforth,newcastle upon tyne.t/no TY213083.
Fully Satisfied
17 September 2010Delivered on: 6 October 2010
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The board inn penshaw view birtley chester le street t/no TY377780 TY331623 TY35485 and TY62212.
Fully Satisfied
17 September 2010Delivered on: 6 October 2010
Satisfied on: 11 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The plough inn mountsett burnopfield newcastle upon tyne t/no DU251159.
Fully Satisfied
17 September 2010Delivered on: 6 October 2010
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The stanhope hotel 337 stanhope road south shields tyne & wear t/no TY384009 and all other property see image for full details.
Fully Satisfied
18 December 2008Delivered on: 6 January 2009
Satisfied on: 1 August 2015
Persons entitled: Clydesdale 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 royal hotel 13-17 east parade whitley bay t/no TY103626 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 May 2007Delivered on: 31 May 2007
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grand hotel hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 1999Delivered on: 9 April 1999
Satisfied on: 11 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property comprised in t/nos.TY136900,TY159389,TY75342 and TY252313 and being land lying to the east of lyons avenue,hetton le hole,sunderland and land lying to the north of murton lane,easington lane,sunderland,tyne & wear together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
21 May 2007Delivered on: 31 May 2007
Satisfied on: 14 September 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
15 April 2005Delivered on: 20 April 2005
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Beach view guest house roker terrace roker sunderland tyne & wear and land on the west side of roker terrace sunderland t/nos TY12624 and TY231944 together with all buildings fixtures and fixed plant and machinery.
Fully Satisfied
8 April 2005Delivered on: 14 April 2005
Satisfied on: 2 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bungalow adjoining former fire station grindon nookside,sunderland.
Fully Satisfied
21 January 2005Delivered on: 26 January 2005
Satisfied on: 2 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a grindon fire station, holborn road, rookside, grindon, sunderland.
Fully Satisfied
17 May 2004Delivered on: 18 May 2004
Satisfied on: 9 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12, 13 & 13A southcliffe roker sunderland tyne & wear.
Fully Satisfied
18 November 2003Delivered on: 28 November 2003
Satisfied on: 12 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 61522627 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
28 August 2003Delivered on: 6 September 2003
Satisfied on: 29 October 2003
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: Land and buildings at lyons avenue, hetton le hole, tyne and wear. 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
28 January 2003Delivered on: 29 January 2003
Satisfied on: 7 March 2003
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 fleming hotel,shotton colliery,easington,county durham. 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
30 September 2002Delivered on: 8 October 2002
Satisfied on: 15 December 2004
Persons entitled: W.Dot Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the roker hotel, roker terrace, roker, sunderland, tyne and wear, part of land t/n TY171710 with title absolute.
Fully Satisfied
30 September 2002Delivered on: 3 October 2002
Satisfied on: 13 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The roker hotel roker terrace sunderland tyne & wear t/n TY171710 and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
16 May 2002Delivered on: 29 May 2002
Satisfied on: 30 October 2003
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: By way of legal mortgage all that f/h land and buildings at graythorpe industrial estate hartlepool t/n's DU6747 CE90830 CE55893 DU6748 CE103414 CE137719 CE114128 CE124935 CE96631 and CE143145. 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
11 February 2002Delivered on: 13 February 2002
Satisfied on: 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 tavistock place, sunderland, tyne and wear, SR1 1PB.
Fully Satisfied
11 May 2015Delivered on: 21 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 October 2010Delivered on: 13 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sportsman inn 4 canney hill bishop auckland county durham t/no DU186979 see image for full details.
Outstanding
23 January 2008Delivered on: 31 January 2008
Persons entitled: Clydesdale 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 halfpenny easson street, middlesborough t/no CE125902. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 November 2006Delivered on: 8 December 2006
Persons entitled: Clydesdale 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 marsden rattler sea road south shields tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property the ropery public house websters bank deptford sunderland t/n TY443922, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 June 2006Delivered on: 11 July 2006
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: Washington football club albany park spout lane washington tyne and wear t/nos TY289625 and TY290335. 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.
Outstanding
5 August 2005Delivered on: 11 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cyprus public house 43 chichester road south shields.
Outstanding
14 January 2005Delivered on: 19 January 2005
Persons entitled: Clydesdale 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: Roker house, st georges terrace, roker, sunderland.
Outstanding
16 June 2004Delivered on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coquet vale hotel rothbury northumberland t/no ND105080 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
6 August 1998Delivered on: 7 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 14 tavistock place,sunderland. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 10 June 2004
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: Land lying to the nroth of murton lane, easington lane, hetton le hole, sunderland,. 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.
Outstanding
27 February 2003Delivered on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the fleming hotel, shotton colliery, county durham, DH6 2JE the benefit of all justices, excise or other licenses or registration certificates. 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.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied
3 August 1998Delivered on: 5 August 1998
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Part Satisfied

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 December 2019Termination of appointment of Mark Hird as a director on 3 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Geoffrey Owen as a secretary on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Geoffrey Owen as a secretary on 30 June 2017 (1 page)
3 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 April 2016Satisfaction of charge 21 in full (4 pages)
18 April 2016Satisfaction of charge 21 in full (4 pages)
11 November 2015Satisfaction of charge 34 in full (4 pages)
11 November 2015Satisfaction of charge 34 in full (4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
1 August 2015Satisfaction of charge 32 in full (4 pages)
1 August 2015Satisfaction of charge 32 in full (4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250,000
(6 pages)
10 July 2015Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages)
10 July 2015Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250,000
(6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250,000
(6 pages)
10 July 2015Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages)
21 May 2015Registration of charge 025202240038, created on 11 May 2015 (20 pages)
21 May 2015Registration of charge 025202240038, created on 11 May 2015 (20 pages)
14 April 2015Group of companies' accounts made up to 31 December 2013 (34 pages)
14 April 2015Group of companies' accounts made up to 31 December 2013 (34 pages)
12 February 2015Termination of appointment of Michael Harney as a director on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Michael Harney as a director on 11 February 2015 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 250,000
(7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 250,000
(7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 250,000
(7 pages)
10 June 2014Satisfaction of charge 1 in part (4 pages)
10 June 2014Satisfaction of charge 1 in part (4 pages)
13 May 2014Satisfaction of charge 33 in full (4 pages)
13 May 2014Satisfaction of charge 025202240037 in full (4 pages)
13 May 2014Satisfaction of charge 35 in full (4 pages)
13 May 2014Satisfaction of charge 24 in full (4 pages)
13 May 2014Satisfaction of charge 12 in full (4 pages)
13 May 2014Satisfaction of charge 33 in full (4 pages)
13 May 2014Satisfaction of charge 30 in full (4 pages)
13 May 2014Satisfaction of charge 24 in full (4 pages)
13 May 2014Satisfaction of charge 35 in full (4 pages)
13 May 2014Satisfaction of charge 30 in full (4 pages)
13 May 2014Satisfaction of charge 12 in full (4 pages)
13 May 2014Satisfaction of charge 025202240037 in full (4 pages)
8 April 2014Termination of appointment of James Foster as a director (1 page)
8 April 2014Termination of appointment of James Foster as a director (1 page)
7 February 2014Registration of charge 025202240037 (26 pages)
7 February 2014Registration of charge 025202240037 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
14 September 2013Satisfaction of charge 29 in full (4 pages)
14 September 2013Satisfaction of charge 29 in full (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (8 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
20 August 2012Appointment of Mr Michael Harney as a director (2 pages)
20 August 2012Appointment of Mr Michael Harney as a director (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
25 September 2009Director appointed mr mark hird (2 pages)
25 September 2009Director appointed mr mark hird (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (24 pages)
19 August 2009Full accounts made up to 31 December 2008 (24 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from nile street south shields tyne & wear NE33 1RH (1 page)
15 April 2009Appointment terminated director heather foster (1 page)
15 April 2009Registered office changed on 15/04/2009 from nile street south shields tyne & wear NE33 1RH (1 page)
15 April 2009Appointment terminated director heather foster (1 page)
19 February 2009Appointment terminated director john mark (1 page)
19 February 2009Appointment terminated director john mark (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
24 July 2008Return made up to 08/07/08; full list of members (5 pages)
24 July 2008Return made up to 08/07/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (24 pages)
7 July 2008Full accounts made up to 31 December 2007 (24 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 July 2007Return made up to 08/07/07; no change of members (9 pages)
19 July 2007Return made up to 08/07/07; no change of members (9 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (10 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (10 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
19 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005Return made up to 08/07/05; full list of members (9 pages)
28 July 2005Return made up to 08/07/05; full list of members (9 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
19 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 08/07/03; full list of members (9 pages)
4 August 2003Return made up to 08/07/03; full list of members (9 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
30 July 2002Return made up to 08/07/02; full list of members (9 pages)
30 July 2002Return made up to 08/07/02; full list of members (9 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of contract relating to shares (4 pages)
17 September 2001Ad 01/08/01--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
17 September 2001Ad 01/08/01--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
17 September 2001Particulars of contract relating to shares (4 pages)
3 September 2001Amending 882R iss 29/06/01 (2 pages)
3 September 2001Amending 882R iss 29/06/01 (2 pages)
20 July 2001Return made up to 08/07/01; full list of members (8 pages)
20 July 2001Return made up to 08/07/01; full list of members (8 pages)
16 July 2001Ad 29/06/01--------- £ si 169900@1=169900 £ ic 80100/250000 (2 pages)
16 July 2001Ad 29/06/01--------- £ si 169900@1=169900 £ ic 80100/250000 (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (11 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (11 pages)
27 June 2001Nc inc already adjusted 20/06/01 (1 page)
27 June 2001Nc inc already adjusted 20/06/01 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: greys building 53 grey street newcastle upon tyne NE1 6EE (1 page)
12 July 2000Registered office changed on 12/07/00 from: greys building 53 grey street newcastle upon tyne NE1 6EE (1 page)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 09/07/99; no change of members (5 pages)
12 July 1999Return made up to 09/07/99; no change of members (5 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
1 March 1999Full accounts made up to 31 August 1998 (13 pages)
1 March 1999Full accounts made up to 31 August 1998 (13 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Return made up to 09/07/98; no change of members (5 pages)
6 August 1998Return made up to 09/07/98; no change of members (5 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 October 1997Return made up to 09/07/97; full list of members (6 pages)
2 October 1997Return made up to 09/07/97; full list of members (6 pages)
8 July 1997Ad 30/06/97--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
8 July 1997Ad 30/06/97--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
14 April 1997£ nc 1000/250000 24/03/97 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 1000/250000 24/03/97 (1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996Full accounts made up to 31 August 1995 (11 pages)
5 September 1996Full accounts made up to 31 August 1995 (11 pages)
21 August 1996Return made up to 09/07/96; no change of members (4 pages)
21 August 1996Return made up to 09/07/96; no change of members (4 pages)
20 July 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/95
(4 pages)
20 July 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/95
(4 pages)
10 July 1995Full accounts made up to 31 August 1994 (11 pages)
10 July 1995Full accounts made up to 31 August 1994 (11 pages)
3 May 1995Accounts for a small company made up to 31 August 1993 (8 pages)
3 May 1995Accounts for a small company made up to 31 August 1993 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 July 1991Memorandum and Articles of Association (11 pages)
1 July 1991Memorandum and Articles of Association (11 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed leagueasset LIMITED\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed leagueasset LIMITED\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 August 1990Memorandum and Articles of Association (7 pages)
16 August 1990Memorandum and Articles of Association (7 pages)
9 July 1990Certificate of incorporation (1 page)
9 July 1990Incorporation (9 pages)
9 July 1990Incorporation (9 pages)
9 July 1990Certificate of incorporation (1 page)