Burdon Village
Sunderland
SR3 3PS
Secretary Name | Mrs Fiona Marjory Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wheatsheaf Court North Haven Sunderland SR6 0RF |
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Denwick Close Chester Le Street Durham DH2 3TL |
Director Name | Mrs Heather Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 April 2009) |
Role | Company Director |
Correspondence Address | West Wing, Burdon Hall Burdon Village Sunderland Tyne & Wear SR3 2PS |
Director Name | Mr James Russell Foster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | West Wing Burdon Hall Burdon Village Sunderland Tyne And Wear SR3 2PX |
Director Name | Mr John Lawrence Mark |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Geoffrey Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2017) |
Role | Legal Assistant |
Correspondence Address | 157 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Denwick Close Chester Le Street Durham DH2 3TL |
Director Name | Mr Mark Hird |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East View Burdon Hall Sunderland Tyne & Wear SR3 3PS |
Director Name | Mr Michael Harney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Website | tynetubes.co.uk |
---|
Registered Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
249.9k at £1 | Mr James Russell Foster 99.96% Ordinary |
---|---|
98 at £1 | Mrs N.j. Foster Hird 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,310,702 |
Gross Profit | £2,308,206 |
Net Worth | £1,214,074 |
Cash | £243,733 |
Current Liabilities | £5,737,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
7 September 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2015 | Delivered on: 21 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
8 October 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2014 | Delivered 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 1998 | Delivered 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 |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Termination of appointment of Mark Hird as a director on 3 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Geoffrey Owen as a secretary on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Geoffrey Owen as a secretary on 30 June 2017 (1 page) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 April 2016 | Satisfaction of charge 21 in full (4 pages) |
18 April 2016 | Satisfaction of charge 21 in full (4 pages) |
11 November 2015 | Satisfaction of charge 34 in full (4 pages) |
11 November 2015 | Satisfaction of charge 34 in full (4 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
1 August 2015 | Satisfaction of charge 32 in full (4 pages) |
1 August 2015 | Satisfaction of charge 32 in full (4 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages) |
10 July 2015 | Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Nicola Foster-Hird on 1 January 2015 (2 pages) |
21 May 2015 | Registration of charge 025202240038, created on 11 May 2015 (20 pages) |
21 May 2015 | Registration of charge 025202240038, created on 11 May 2015 (20 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
12 February 2015 | Termination of appointment of Michael Harney as a director on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Michael Harney as a director on 11 February 2015 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 June 2014 | Satisfaction of charge 1 in part (4 pages) |
10 June 2014 | Satisfaction of charge 1 in part (4 pages) |
13 May 2014 | Satisfaction of charge 33 in full (4 pages) |
13 May 2014 | Satisfaction of charge 025202240037 in full (4 pages) |
13 May 2014 | Satisfaction of charge 35 in full (4 pages) |
13 May 2014 | Satisfaction of charge 24 in full (4 pages) |
13 May 2014 | Satisfaction of charge 12 in full (4 pages) |
13 May 2014 | Satisfaction of charge 33 in full (4 pages) |
13 May 2014 | Satisfaction of charge 30 in full (4 pages) |
13 May 2014 | Satisfaction of charge 24 in full (4 pages) |
13 May 2014 | Satisfaction of charge 35 in full (4 pages) |
13 May 2014 | Satisfaction of charge 30 in full (4 pages) |
13 May 2014 | Satisfaction of charge 12 in full (4 pages) |
13 May 2014 | Satisfaction of charge 025202240037 in full (4 pages) |
8 April 2014 | Termination of appointment of James Foster as a director (1 page) |
8 April 2014 | Termination of appointment of James Foster as a director (1 page) |
7 February 2014 | Registration of charge 025202240037 (26 pages) |
7 February 2014 | Registration of charge 025202240037 (26 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
14 September 2013 | Satisfaction of charge 29 in full (4 pages) |
14 September 2013 | Satisfaction of charge 29 in full (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
20 August 2012 | Appointment of Mr Michael Harney as a director (2 pages) |
20 August 2012 | Appointment of Mr Michael Harney as a director (2 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
25 September 2009 | Director appointed mr mark hird (2 pages) |
25 September 2009 | Director appointed mr mark hird (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from nile street south shields tyne & wear NE33 1RH (1 page) |
15 April 2009 | Appointment terminated director heather foster (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from nile street south shields tyne & wear NE33 1RH (1 page) |
15 April 2009 | Appointment terminated director heather foster (1 page) |
19 February 2009 | Appointment terminated director john mark (1 page) |
19 February 2009 | Appointment terminated director john mark (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Return made up to 08/07/07; no change of members (9 pages) |
19 July 2007 | Return made up to 08/07/07; no change of members (9 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members
|
19 September 2006 | Return made up to 08/07/06; full list of members
|
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (9 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (9 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members
|
19 July 2004 | Return made up to 08/07/04; full list of members
|
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (9 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 December 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Return made up to 08/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 08/07/02; full list of members (9 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of contract relating to shares (4 pages) |
17 September 2001 | Ad 01/08/01--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
17 September 2001 | Ad 01/08/01--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
17 September 2001 | Particulars of contract relating to shares (4 pages) |
3 September 2001 | Amending 882R iss 29/06/01 (2 pages) |
3 September 2001 | Amending 882R iss 29/06/01 (2 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 169900@1=169900 £ ic 80100/250000 (2 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 169900@1=169900 £ ic 80100/250000 (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Nc inc already adjusted 20/06/01 (1 page) |
27 June 2001 | Nc inc already adjusted 20/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: greys building 53 grey street newcastle upon tyne NE1 6EE (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: greys building 53 grey street newcastle upon tyne NE1 6EE (1 page) |
12 July 2000 | Return made up to 08/07/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 09/07/99; no change of members (5 pages) |
12 July 1999 | Return made up to 09/07/99; no change of members (5 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Return made up to 09/07/98; no change of members (5 pages) |
6 August 1998 | Return made up to 09/07/98; no change of members (5 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 October 1997 | Return made up to 09/07/97; full list of members (6 pages) |
2 October 1997 | Return made up to 09/07/97; full list of members (6 pages) |
8 July 1997 | Ad 30/06/97--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
8 July 1997 | Ad 30/06/97--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 May 1997 | Accounts 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 1997 | Resolutions
|
14 April 1997 | £ nc 1000/250000 24/03/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
5 September 1996 | Full accounts made up to 31 August 1995 (11 pages) |
5 September 1996 | Full accounts made up to 31 August 1995 (11 pages) |
21 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
20 July 1995 | Return made up to 09/07/95; no change of members
|
20 July 1995 | Return made up to 09/07/95; no change of members
|
10 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
10 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1993 (8 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1993 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 July 1991 | Memorandum and Articles of Association (11 pages) |
1 July 1991 | Memorandum and Articles of Association (11 pages) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed leagueasset LIMITED\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed leagueasset LIMITED\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
16 August 1990 | Memorandum and Articles of Association (7 pages) |
16 August 1990 | Memorandum and Articles of Association (7 pages) |
9 July 1990 | Certificate of incorporation (1 page) |
9 July 1990 | Incorporation (9 pages) |
9 July 1990 | Incorporation (9 pages) |
9 July 1990 | Certificate of incorporation (1 page) |