Princess Court
Low Prudhoe
Northumberland
NE42 6PL
Director Name | Mrs Elsa Joan Kay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tynedale Works Princess Court Low Prudhoe Northumberland NE42 6PL |
Secretary Name | Elsa Joan Kay |
---|---|
Status | Current |
Appointed | 07 December 2011(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Tynedale Works Princess Court Low Prudhoe Northumberland NE42 6PL |
Director Name | Mr Anthony William Kay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Harley Terrace Newcastle Upon Tyne NE3 1UL |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 March 1993) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 187 New Ridley Road Stocksfield Northumberland NE43 7QD |
Director Name | Mr Samuel Muir Stroyan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Director Name | Mr Samuel Muir Stroyan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Director Name | Peter Mitchell Stroyan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2003) |
Role | Production Manager |
Correspondence Address | 66 New Ridley Road Stocksfield Northumberland NE43 7ED |
Director Name | Mr Iain Alexander Stroyan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 1999) |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fold New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Mrs Dorothy Stroyan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 December 2004) |
Role | Secretary |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Secretary Name | Mrs Dorothy Stroyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 December 2004) |
Role | Secretary |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Director Name | Mr Michael Moody |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Rothwell Road Gosforth Newcastle Upon Tyne NE3 1UA |
Director Name | Joanne Elizabeth Regan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Rothwell Road Gosforth Newcastle Upon Tyne NE3 1UA |
Secretary Name | Joanne Elizabeth Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Rothwell Road Gosforth Newcastle Upon Tyne NE3 1UA |
Director Name | Mr Anthony William Kay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tynedale Works Princess Court Low Prudhoe Northumberland NE42 6PL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.bespokeconcrete.co.uk/ |
---|---|
Telephone | 01661 839340 |
Telephone region | Prudhoe |
Registered Address | Tynedale Works Princess Way Low Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
4.9k at £1.65 | Amanda Kay 5.00% Ordinary |
---|---|
4.9k at £1.65 | Anthony Kay 5.00% Ordinary |
38.8k at £1.65 | Elsa Joan Kay 40.01% Ordinary |
38.8k at £1.65 | Martin Kay 40.01% Ordinary |
9.7k at £1.65 | Barry Potts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,958 |
Cash | £102,927 |
Current Liabilities | £301,828 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H shed 6 tynedale works princess way low prudhoe northumberland t/no ND146573. Notification of addition to or amendment of charge. Outstanding |
30 January 2012 | Delivered on: 3 February 2012 Persons entitled: Lloyds Tsb Commercial 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 |
14 September 2009 | Delivered on: 15 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 May 2005 | Delivered on: 8 June 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 26 July 1995 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. Fully Satisfied |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
2 October 2018 | Satisfaction of charge 027737830005 in full (1 page) |
2 October 2018 | Satisfaction of charge 3 in full (2 pages) |
2 October 2018 | Satisfaction of charge 2 in full (1 page) |
2 October 2018 | Satisfaction of charge 4 in full (1 page) |
2 October 2018 | Registration of charge 027737830006, created on 1 October 2018 (18 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 October 2013 | Appointment of Mr Anthony William Kay as a director (2 pages) |
21 October 2013 | Appointment of Mr Anthony William Kay as a director (2 pages) |
18 September 2013 | Registration of charge 027737830005 (33 pages) |
18 September 2013 | Registration of charge 027737830005 (33 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 January 2012 | Termination of appointment of Anthony Kay as a director (1 page) |
11 January 2012 | Termination of appointment of Michael Moody as a director (1 page) |
11 January 2012 | Appointment of Elsa Joan Kay as a secretary (1 page) |
11 January 2012 | Termination of appointment of Michael Moody as a director (1 page) |
11 January 2012 | Appointment of Mrs Elsa Joan Kay as a director (2 pages) |
11 January 2012 | Termination of appointment of Anthony Kay as a director (1 page) |
11 January 2012 | Appointment of Mrs Elsa Joan Kay as a director (2 pages) |
11 January 2012 | Termination of appointment of Joanne Regan as a director (1 page) |
11 January 2012 | Termination of appointment of Joanne Regan as a secretary (1 page) |
11 January 2012 | Termination of appointment of Joanne Regan as a director (1 page) |
11 January 2012 | Termination of appointment of Joanne Regan as a secretary (1 page) |
11 January 2012 | Appointment of Elsa Joan Kay as a secretary (1 page) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Appointment of Mr Martin Alexander Kay as a director (2 pages) |
20 July 2010 | Appointment of Mr Anthony William Kay as a director (2 pages) |
20 July 2010 | Appointment of Mr Martin Alexander Kay as a director (2 pages) |
20 July 2010 | Appointment of Mr Anthony William Kay as a director (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
6 January 2010 | Director's details changed for Joanne Elizabeth Regan on 15 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Joanne Elizabeth Regan on 15 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
20 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: tynedale works princess way low prudhoe NE42 6PL (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: tynedale works princess way low prudhoe NE42 6PL (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members
|
25 January 2006 | Return made up to 15/12/05; full list of members
|
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
2 September 2002 | £ ic 74000/37000 12/08/02 £ sr 37000@1=37000 (1 page) |
2 September 2002 | £ ic 74000/37000 12/08/02 £ sr 37000@1=37000 (1 page) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Director resigned (2 pages) |
12 September 2001 | Director resigned (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
4 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
25 April 1999 | £ ic 100000/74000 31/03/99 £ sr 26000@1=26000 (1 page) |
25 April 1999 | £ ic 100000/74000 31/03/99 £ sr 26000@1=26000 (1 page) |
4 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
31 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
31 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1993 | Memorandum and Articles of Association (12 pages) |
30 March 1993 | Memorandum and Articles of Association (12 pages) |
15 December 1992 | Incorporation (10 pages) |
15 December 1992 | Incorporation (10 pages) |