South Road Industrial Estate
Alnwick
Northumberland
NE66 2NN
Secretary Name | Helen Brewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 South Road Industrial Estate Alnwick Northumberland NE66 2NN |
Director Name | Mrs Jennifer Margaret Easton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | The Old Mill Littlemill Alnwick Northumberland NE66 3LL |
Secretary Name | Mrs Jennifer Margaret Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Littlemill Alnwick Northumberland NE66 3LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
5k at £1 | Bryan Easton 62.50% Ordinary |
---|---|
1000 at £1 | Martin Brown 12.50% Ordinary A |
1000 at £1 | Miss Helen Brewis 12.50% Ordinary A |
1000 at £1 | Mrs Audrey Stewart 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £644,457 |
Cash | £25,519 |
Current Liabilities | £564,437 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 14 November 2022 (overdue) |
26 February 2008 | Delivered on: 29 February 2008 Persons entitled: Fce Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 February 2008 | Delivered on: 29 February 2008 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks 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: Fixed and floating charges over all new and used motor vehicles and the proceeds of sale see image for full details. Outstanding |
18 March 2002 | Delivered on: 28 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 south road industrial estate alnwick t/no ND122951. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 October 1998 | Delivered on: 3 November 1998 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 1 south road industrial estate,south rd,alnwick,northumberland and all proceeds thereof; see form 395. undertaking and all property and assets. Outstanding |
12 November 1991 | Delivered on: 22 November 1991 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 1992 | Delivered on: 8 September 1992 Satisfied on: 20 April 2000 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture 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 l/h factory and land being BT110/1 alnwick industrial estate alnwick northumberland including all rights and interests in the same and all buildings structures including trade fixtures and all fixed plant and equipment for the time being thetreon by way of floating charge. Undertaking and all property and assets. Fully Satisfied |
10 July 2023 | Administrator's progress report (33 pages) |
---|---|
2 July 2023 | Satisfaction of charge 4 in full (2 pages) |
16 June 2023 | Notice of extension of period of Administration (3 pages) |
17 January 2023 | Administrator's progress report (42 pages) |
1 September 2022 | Notice of deemed approval of proposals (3 pages) |
15 August 2022 | Statement of administrator's proposal (40 pages) |
21 June 2022 | Registered office address changed from Unit 1 South Road Industrial Estate Alnwick Northumberland NE66 2NN to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 21 June 2022 (2 pages) |
21 June 2022 | Appointment of an administrator (3 pages) |
11 May 2022 | Satisfaction of charge 6 in full (1 page) |
9 May 2022 | Satisfaction of charge 1 in full (1 page) |
9 May 2022 | Satisfaction of charge 3 in full (1 page) |
5 May 2022 | Satisfaction of charge 5 in full (1 page) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
26 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
3 October 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
3 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages) |
3 October 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
3 October 2013 | Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
19 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Purchase of own shares. (3 pages) |
11 August 2011 | Cancellation of shares. Statement of capital on 11 August 2011
|
11 August 2011 | Cancellation of shares. Statement of capital on 11 August 2011
|
11 August 2011 | Purchase of own shares. (3 pages) |
23 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
23 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Helen Brewis on 31 October 2010 (1 page) |
1 November 2010 | Secretary's details changed for Helen Brewis on 31 October 2010 (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr Bryan Easton on 31 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Bryan Easton on 31 October 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 1 south road industrial estate, alnwick northumberland NE66 2NN (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 1 south road industrial estate, alnwick northumberland NE66 2NN (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 January 2006 | Ad 19/12/05--------- £ si 1500@1=1500 £ ic 1502/3002 (2 pages) |
5 January 2006 | Ad 19/12/05--------- £ si 1500@1=1500 £ ic 1502/3002 (2 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 1, south road ind estate, south road, alnwick, northumberland. NE66 2NN (1 page) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 1, south road ind estate, south road, alnwick, northumberland. NE66 2NN (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 December 2004 | Ad 01/12/04--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
10 December 2004 | Ad 01/12/04--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
4 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (1 page) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |