Ouston
Chester Le Street
County Durham
DH2 1LR
Director Name | Mr Barry Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1991(1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Audio Visual Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Turnberry Ouston Chester Le Street County Durham DH2 1LR |
Director Name | Mrs Lorraine Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 Turnberry Ouston Chester Le Street Durham DH2 1LR |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Director Name | Mr Richard James Narcross |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 February 2005) |
Role | Audio Visual Consultant |
Correspondence Address | 7 Ullswater Drive Highgrove Killingworth Newcastle Upon Tyne NE12 0GX |
Director Name | Mr Antony John Crerar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 July 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Christopher Wright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2002) |
Role | Project Manager |
Correspondence Address | 64 Coburg Street North Shields Tyne & Wear NE30 2HX |
Director Name | Deborah Anne Narcross |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2005) |
Role | Manager |
Correspondence Address | 7 Ullswater Drive Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GX |
Director Name | Mrs Pamela Louise Crerar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Cobblestone Court Hoults Estate Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
Website | rbgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2763999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Cobblestone Court Hoults Estate Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
3 at £1 | Antony John Crerar 25.00% Ordinary |
---|---|
3 at £1 | Lorraine Fox 25.00% Ordinary |
3 at £1 | Mr Barry Fox 25.00% Ordinary |
3 at £1 | Pamela Louise Crerar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,576 |
Cash | £44,916 |
Current Liabilities | £631,065 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
26 May 2022 | Delivered on: 27 May 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
29 March 2012 | Delivered on: 31 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
5 December 2000 | Delivered on: 12 December 2000 Persons entitled: Hoults Estates Limited Classification: Legal charge Secured details: £45,000 due or to become due from the company to the chargee. Particulars: All that leasehold property known as 11,12,13 and 14 cobblestone court hoults estate walker tyne and wear together with all fixtures and fittings. Outstanding |
7 September 1994 | Delivered on: 13 September 1994 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 September 2009 | Delivered on: 30 September 2009 Satisfied on: 31 May 2014 Persons entitled: Ultimate Finance Limited 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. Fully Satisfied |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 May 2022 | Registration of charge 026608850005, created on 26 May 2022 (7 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 August 2021 | Termination of appointment of Pamela Louise Crerar as a director on 17 August 2021 (1 page) |
15 February 2021 | Notification of Barry Fox as a person with significant control on 5 February 2021 (2 pages) |
15 February 2021 | Change of details for Mrs Pamela Louise Crerar as a person with significant control on 5 February 2021 (2 pages) |
15 February 2021 | Notification of Lorraine Fox as a person with significant control on 5 February 2021 (2 pages) |
8 February 2021 | Notification of Pamela Louise Crerar as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Withdrawal of a person with significant control statement on 5 February 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Pamela Louise Crerar on 31 October 2019 (2 pages) |
5 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
30 October 2018 | Director's details changed for Pamela Louise Crerar on 26 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Antony John Crerar as a director on 17 July 2018 (1 page) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 May 2014 | Satisfaction of charge 3 in full (3 pages) |
31 May 2014 | Satisfaction of charge 3 in full (3 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
3 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 November 2009 | Director's details changed for Antony John Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Antony John Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lorraine Fox on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lorraine Fox on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Antony John Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Barry Fox on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Louise Crerar on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lorraine Fox on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 November 2005 | Return made up to 25/10/05; full list of members
|
25 November 2005 | Return made up to 25/10/05; full list of members
|
13 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
17 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
14 June 2003 | £ ic 8/6 31/01/03 £ sr 2@1=2 (1 page) |
14 June 2003 | £ ic 8/6 31/01/03 £ sr 2@1=2 (1 page) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 06/11/02; full list of members (10 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (10 pages) |
26 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (9 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (9 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 121A new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 121A new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (9 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (9 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 December 1999 | Return made up to 06/11/99; full list of members
|
3 December 1999 | Return made up to 06/11/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 January 1999 | Ad 01/09/98--------- £ si 4@1 (2 pages) |
13 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
13 January 1999 | Ad 01/09/98--------- £ si 4@1 (2 pages) |
13 January 1999 | Return made up to 06/11/98; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 January 1998 | Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 1998 | Ad 03/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
11 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
16 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 November 1991 | Incorporation (16 pages) |
6 November 1991 | Incorporation (16 pages) |