Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Secretary Name | Mrs Clare Swanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Director Name | Mr Michael Alexander Pattison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
Website | www.countylife.co.uk/ |
---|---|
Telephone | 01670 785691 |
Telephone region | Morpeth |
Registered Address | 2 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | 5 other UK companies use this postal address |
9k at £1 | Claire Swanson 45.00% Ordinary |
---|---|
9k at £1 | John Stewart Richardson Swanson 45.00% Ordinary |
2k at £1 | Michael Alexander Pattison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,457 |
Cash | £21,483 |
Current Liabilities | £811,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 August 2003 | Delivered on: 20 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The building contract and all rights and benefits arising out of or in connection with any breach or default by the contracting parties. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 2003 | Delivered on: 20 August 2003 Persons entitled: Yorkshire 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 f/h land at townfoot rothbury northumberland NE65 7SN t/no ND121602. Outstanding |
15 July 2003 | Delivered on: 17 July 2003 Satisfied on: 28 April 2009 Persons entitled: Hammer Services 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 rothbury motors site townfoot rothbury t/n ND121602. Fully Satisfied |
16 June 2003 | Delivered on: 3 July 2003 Satisfied on: 28 April 2009 Persons entitled: Yorkshire 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 hotspur hotel bondgate without alnwick northumberland. Fully Satisfied |
19 April 2002 | Delivered on: 25 April 2002 Satisfied on: 28 April 2009 Persons entitled: Yorkshire 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: Property k/a land at beadnell towers hotel beadnell northumberland. 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 |
19 February 2001 | Delivered on: 22 February 2001 Satisfied on: 28 April 2009 Persons entitled: Yorkshire 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 property k/a land at wellstrand rothbury northumberland. 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 |
28 April 2000 | Delivered on: 4 May 2000 Satisfied on: 28 April 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the dwellinghouse and garden at 26 st helen's street corbridge northumberland.. 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 |
15 March 2000 | Delivered on: 19 April 2000 Satisfied on: 7 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at st.helens street, corbridge, northumberland. 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 |
17 May 2005 | Delivered on: 19 May 2005 Satisfied on: 28 April 2009 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 property k/a christ church forest hall newcastle upon tyne. 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 |
20 September 1999 | Delivered on: 25 September 1999 Satisfied on: 14 May 2012 Persons entitled: Yorkshire 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. Fully Satisfied |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 January 2022 | Registered office address changed from The Hall Glanton Pyke Glanton Northumberland NE66 4BB to 2 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 18 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Mr Michael Alexander Pattison on 12 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Michael Alexander Pattison on 12 October 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Director's details changed for Mrs Claire Swanson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Alexander Pattison on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr John Stewart Richardson Swanson on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mrs Claire Swanson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Alexander Pattison on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr John Stewart Richardson Swanson on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 November 2001 | New director appointed (2 pages) |
12 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
12 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
25 September 1999 | Particulars of mortgage/charge (4 pages) |
25 September 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | £ nc 1000/100000 09/08/99 (1 page) |
18 August 1999 | Ad 09/08/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
18 August 1999 | Ad 09/08/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
18 August 1999 | £ nc 1000/100000 09/08/99 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
14 May 1999 | Company name changed the swanson enterprise company l imited\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed the swanson enterprise company l imited\certificate issued on 17/05/99 (2 pages) |
28 October 1998 | Return made up to 03/10/98; full list of members
|
28 October 1998 | Return made up to 03/10/98; full list of members
|
24 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
5 November 1996 | Return made up to 03/10/96; no change of members (5 pages) |
5 November 1996 | Return made up to 03/10/96; no change of members (5 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
1 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 November 1991 | Memorandum and Articles of Association (8 pages) |
12 November 1991 | Memorandum and Articles of Association (8 pages) |