Company NameGolfswing
Company StatusActive
Company Number02690694
CategoryPrivate Unlimited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(14 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(31 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameElsie McLachlan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressBurn Brae
Gilsland
Brampton
Cumbria
CA8 7BE
Director NameAnne Patricia Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration23 years, 3 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameElsie McLachlan
NationalityBritish
StatusResigned
Appointed21 October 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressBurn Brae
Gilsland
Brampton
Cumbria
CA8 7BE
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2007)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(17 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 21 October 2002)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitegolfswing.com

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Falcombe
100.00%
Ordinary
1 at £1Falcombe Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 30 high road,beeston in the district of broxtowe,nottinghamshire.t/no.nt 83807.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allthat f/h land and property k/as 11 trinity square in the district of nottingham,nottinghamshire.t/no.nt 116054.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 174-175 high street,blackheath,birmingham in the district of sandwell,west midlands.t/no.wm 122682.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as rex tombola club,halesowen street,in the district of sandwell,west midlands t/no.wm 386261.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 306 north end road,fulham in the lonon borough of hammersmith and fulham.t/no.ln 146261.
Fully Satisfied
10 June 1998Delivered on: 16 June 1998
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bridge street worksop. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 March 1998Delivered on: 1 April 1998
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90/91 bedford street north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 1997Delivered on: 9 December 1997
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 56 carlton street castleford west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 November 1997Delivered on: 9 December 1997
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 high street redcar. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 May 1997Delivered on: 23 May 1997
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 209/213 main street bullwell notingham t/no NT2181 & NT153497 all buildings structures and items on the property all plant and machinery and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 February 1997Delivered on: 15 February 1997
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge.
Particulars: F/H property k/a 1-3 fitzalan square sheffield t/no SYK197262 with all buildings fixtures & structures and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 7,8 and 9 long lane and 26-29 (inclusive)park street,rowley regis in the district of sandwell,west modlands.t/no.wm 386250.
Fully Satisfied
27 March 1996Delivered on: 17 April 1996
Satisfied on: 17 January 2006
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a scala house number 13 ocean road south shields tyne and wear fixed charge all buildings and other structures on and items fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed or forming part of the property present and future all rental sums insurance policies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1996Delivered on: 5 April 1996
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 9 and 9A silver street durham by way of leagl mortgage over all the property as described above; fixed charge over all buildings and other structures on, items fixed to, the property; fixed charge over any goodwill relating to the property; fixed charge over all plant machinery and other chattles attached to the property onor at any time after the date of this legal mortgage (see form 395 for full details).
Fully Satisfied
23 November 1993Delivered on: 30 November 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 42 clayton street,newcastle upon tyne tyne and wear.t/no.nd 10641.
Fully Satisfied
23 November 1993Delivered on: 25 November 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement (as defined).
Particulars: The whole right,title,benefit and interest of the company in and to all rent or other sums of money now or at any future time received or recoverable by the company from any tenant of the property being f/h land and property k/as 42 clayton street,newcastle upon tyne,tyne and wear.t/no.nd 10641 including any other income in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of th facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 32 and 34 victoria street west,grimsby great grimsby,humberside.t/no.hs 200704.the whole right,title,benefit and interst of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as the ritz cinema and 15-19 (odd numbers) south street,ilkeston,erewash derbyshire.t/no.dy 93938.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 7,8 and 9 long lane and 26-29 (inclusive)park street,rowley regis,sandwell,west midlands.t/no.wm 386250.the whole right,title,benefit and interest of the company in and to all rent or other of sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as rex tombola club,halesowen street sandwell west midlands.t/no.wm 386261.the whole right,title,benefit and interest in and to all rent or other sums of money received by the company from any tenant of the company. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 306 north end road,fulham,l/b of hammersmith and fulham.t/no.ln 146261.the whole right,title,benefit and interest of the company in and to all rent or other sums received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 26 westgate,guisborough,langbaurgh-on-tees,cleveland.t/no.ce 79259.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 26 westgate,guisborough in the district of langbaurgh-on-tees,cleveland.t/no.ce 79259.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 11 trinity square,nottingham,nottinghamshire.t/no.nt 116054.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 7 stephenson place,chesterfield,derbyshire.t/no.dy 96977.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 174-175 high street,blackheath,birmingham,sandwell,west midlands.t/no.wm 122682.the whole right,title,benefit and interest of the company in and to all rent or other sums of money now or at any future time received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 173 and 175 prince edward road,south shields,south tyneside,tyne & wear.t/no.ty 31557.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/as 35 high street,hucknall,ashfield,nottinghamshire.t/no.nt 64681.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time).
Particulars: All that f/h land and property k/a 30 high road,beeston,broxtowe,nottinghamshire.t/no.nt 83807.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 32 and 34 victoria street west,grimsby in the district of great grimsby,humberside.t/no.hs 200704.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 173 and 175 prince edward road,south shields in the district of south tyneside,tyne & wear.t/no.ty 31557.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 7 stephenson place in the district of chesterfield.t/no.dy 96977.
Fully Satisfied
31 August 1993Delivered on: 9 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as 35 high street,hucknall in the district of ashfield,nottinghamshire.t/no.nt 64681.
Fully Satisfied
31 August 1993Delivered on: 4 September 1993
Satisfied on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 August 1993Delivered on: 9 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/as the ritz cinema and 15-19 (odd numbers) south street,ilkeston in the district of erewash,derbyshire.t/no.dy 93938.
Outstanding

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
3 August 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (10 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
17 September 2021Change of details for Falcombe as a person with significant control on 17 September 2021 (2 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (10 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (10 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (10 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
29 June 2016Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages)
29 June 2016Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page)
29 June 2016Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000,000
(4 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000,000
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (10 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000,000
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000,000
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (10 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (10 pages)
2 June 2014Director's details changed for Anne Patricia Henderson on 22 May 2014 (2 pages)
2 June 2014Director's details changed for Anne Patricia Henderson on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000,000
(5 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000,000
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (10 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (10 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
4 August 2011Full accounts made up to 31 October 2010 (12 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 October 2009 (13 pages)
6 August 2010Full accounts made up to 31 October 2009 (13 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Anne Patricia Henderson on 14 December 2009 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Anne Patricia Henderson on 14 December 2009 (2 pages)
1 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 October 2008 (10 pages)
29 August 2009Full accounts made up to 31 October 2008 (10 pages)
7 May 2009Registered office changed on 07/05/2009 from 35 st thomas street. london. SE1 9SN (1 page)
7 May 2009Registered office changed on 07/05/2009 from 35 st thomas street. london. SE1 9SN (1 page)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Return made up to 25/02/05; full list of members (8 pages)
17 March 2005Return made up to 25/02/05; full list of members (8 pages)
6 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
6 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 July 2004Full accounts made up to 31 August 2003 (10 pages)
2 July 2004Full accounts made up to 31 August 2003 (10 pages)
9 June 2004Declaration of assent for reregistration to UNLTD (1 page)
9 June 2004Application for reregistration from LTD to UNLTD (2 pages)
9 June 2004Re-registration of Memorandum and Articles (9 pages)
9 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
9 June 2004Declaration of assent for reregistration to UNLTD (1 page)
9 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
9 June 2004Members' assent for rereg from LTD to UNLTD (6 pages)
9 June 2004Members' assent for rereg from LTD to UNLTD (6 pages)
9 June 2004Application for reregistration from LTD to UNLTD (2 pages)
9 June 2004Re-registration of Memorandum and Articles (9 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (3 pages)
26 March 2004New secretary appointed;new director appointed (3 pages)
8 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 31 August 2002 (11 pages)
21 July 2003Full accounts made up to 31 August 2002 (11 pages)
8 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
24 June 2002Full accounts made up to 31 August 2001 (10 pages)
24 June 2002Full accounts made up to 31 August 2001 (10 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 August 2000 (10 pages)
15 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
16 June 2000Full accounts made up to 31 August 1999 (10 pages)
16 June 2000Full accounts made up to 31 August 1999 (10 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Full accounts made up to 31 August 1998 (10 pages)
10 June 1999Full accounts made up to 31 August 1998 (10 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
18 June 1998Full accounts made up to 31 August 1997 (9 pages)
18 June 1998Full accounts made up to 31 August 1997 (9 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
8 July 1997Full accounts made up to 31 August 1996 (8 pages)
8 July 1997Full accounts made up to 31 August 1996 (8 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 April 1996Particulars of mortgage/charge (7 pages)
17 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Return made up to 25/02/96; full list of members (6 pages)
18 March 1996Return made up to 25/02/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)