Riding Mill
Northumberland
NE44 6HT
Director Name | Mrs Pauline Shaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Grey Gable Sandy Bank Riding Mill Northumberland NE44 6HT |
Secretary Name | Mrs Pauline Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Grey Gable Sandy Bank Riding Mill Northumberland NE44 6HT |
Director Name | Mr Johnathon William Shaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mansion Heights Whickham Gateshead Tyne And Wear NE11 9DL |
Director Name | Alan Tippin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Burnhope Road Barmston Washington Tyne & Wear NE38 8EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tyrespot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4107762 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Drum Road Birtley Chester Le Street County Durham DH3 2AF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | John Thomas Shaw 35.00% Ordinary |
---|---|
35k at £1 | Pauline Shaw 35.00% Ordinary |
30k at £1 | Johnathon William Shaw 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,802,691 |
Net Worth | £3,746,455 |
Cash | £1,793 |
Current Liabilities | £3,565,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land at the junction of norham road north and callerrton avenue, north shields. Outstanding |
---|---|
23 December 2013 | Delivered on: 1 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the east of dragon lane gilesgate moor durham. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 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: Land and buildings at sites bt/1/V274 and iv/96 new road team valley trading estate, gateshead tyne and wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 June 2008 | Delivered on: 24 June 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of rothbury terrace 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
24 October 2002 | Delivered on: 9 November 2002 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: Land and buildings on the south side of drum road north lodge t/no DU73047. 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. Outstanding |
21 October 2002 | Delivered on: 24 October 2002 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. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Satisfied on: 6 October 2003 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 5 May 1998 Satisfied on: 25 March 1999 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
1 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
22 August 2016 | Satisfaction of charge 4 in full (2 pages) |
22 August 2016 | Satisfaction of charge 6 in full (2 pages) |
22 August 2016 | Satisfaction of charge 5 in full (2 pages) |
22 August 2016 | Satisfaction of charge 6 in full (2 pages) |
22 August 2016 | Satisfaction of charge 5 in full (2 pages) |
22 August 2016 | Satisfaction of charge 4 in full (2 pages) |
17 August 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
17 August 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
23 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
23 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 December 2014 | Registration of charge 028541870008, created on 8 December 2014 (21 pages) |
11 December 2014 | Registration of charge 028541870008, created on 8 December 2014 (21 pages) |
11 December 2014 | Registration of charge 028541870008, created on 8 December 2014 (21 pages) |
10 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
10 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
1 March 2014 | Registration of charge 028541870007 (24 pages) |
1 March 2014 | Registration of charge 028541870007 (24 pages) |
29 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
29 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
25 September 2013 | Director's details changed for Jonathan William Shaw on 1 August 2013 (2 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Jonathan William Shaw on 1 August 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Pauline Shaw on 17 September 2010 (2 pages) |
9 January 2013 | Director's details changed for Mr John Thomas Shaw on 17 September 2010 (2 pages) |
9 January 2013 | Director's details changed for Mr John Thomas Shaw on 17 September 2010 (2 pages) |
9 January 2013 | Director's details changed for Mrs Pauline Shaw on 17 September 2010 (2 pages) |
13 December 2012 | Termination of appointment of Alan Tippin as a director (1 page) |
13 December 2012 | Termination of appointment of Alan Tippin as a director (1 page) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
20 September 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
10 January 2012 | Amended accounts made up to 31 March 2011 (17 pages) |
10 January 2012 | Amended accounts made up to 31 March 2011 (17 pages) |
8 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
8 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
8 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for John Thomas Shaw on 13 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Pauline Shaw on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jonathan William Shaw on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Pauline Shaw on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jonathan William Shaw on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for John Thomas Shaw on 13 September 2010 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Director's change of particulars / john shaw / 14/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / pauline shaw / 14/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / pauline shaw / 14/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / jonathan shaw / 14/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / john shaw / 14/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / jonathan shaw / 14/09/2009 (1 page) |
20 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
20 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
27 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
27 November 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
30 August 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
10 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
10 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: bridge house adamsez industrial estate, scotswood road west newcastle upon tyne NE15 6XA (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: bridge house adamsez industrial estate, scotswood road west newcastle upon tyne NE15 6XA (1 page) |
5 October 2004 | Return made up to 16/09/04; full list of members
|
5 October 2004 | Return made up to 16/09/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: sandy lane, wide open north gosforth newcastle-upon-tyne. NE3 5HE. (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: sandy lane, wide open north gosforth newcastle-upon-tyne. NE3 5HE. (1 page) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 16/09/00; full list of members
|
11 October 2000 | Return made up to 16/09/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 16/09/99; no change of members (4 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
16 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 August 1998 | Ad 01/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 August 1998 | Ad 01/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | £ nc 10000/250000 26/03/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 10000/250000 26/03/98 (1 page) |
24 March 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
8 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
8 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
5 November 1996 | Return made up to 16/09/96; no change of members (4 pages) |
5 November 1996 | Return made up to 16/09/96; no change of members (4 pages) |
22 March 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
22 March 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
27 October 1995 | Return made up to 16/09/95; no change of members (4 pages) |
27 October 1995 | Return made up to 16/09/95; no change of members (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
14 December 1994 | Return made up to 16/09/94; full list of members (3 pages) |
14 December 1994 | Return made up to 16/09/94; full list of members (3 pages) |
16 September 1993 | Incorporation (19 pages) |
16 September 1993 | Incorporation (19 pages) |