Company NameTyne Region North Limited
DirectorPeter Michael Tanner
Company StatusActive
Company Number02854194
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Previous NamesHoodco 433 Limited and Roseworth Property Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Peter Michael Tanner
NationalityBritish
StatusCurrent
Appointed14 September 1995(1 year, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Redesdale Avenue
Winlaton
Tyne & Wear
NE21 6HS
Director NameMr Peter Michael Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(17 years, 6 months after company formation)
Appointment Duration13 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 St Marys Place
Newcastle Upon Tyne
Tyne And Wear
NE1 7PQ
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameFiona Alice Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1995)
RoleCompany Director
Correspondence Address7 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Geoffrey Simon Walton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address7 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Secretary NameFiona Alice Walton
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address7 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMiss Annabel Jayne Walton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 7 Prince Of Wales Terrace
London
W8 5PG

Contact

Websiteroseworth.co.uk
Email address[email protected]
Telephone0191 2221225
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Mr Geoffrey Simon Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£21,880,371
Cash£3,744,287
Current Liabilities£11,957,349

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

26 April 2005Delivered on: 4 May 2005
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motorship: anolha, official number: 909749, and registered at the port of london.
Fully Satisfied
12 May 2003Delivered on: 15 May 2003
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
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
18 September 2002Delivered on: 24 September 2002
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: Plots 11 and 12 benthall,beadnall (8 sandy lane,beadnell); t/no nd 105978;all fixtures and fittings thereon and all income payable and the proceeds of sale thereof; all rights,licence,deeds and documents and all monies due under any insurance policies; any other rights and guarantees and fixed charge over the equiment and goods and all other fixtures fittings plant and machinery; the goodwill of business and all licences,etc. See the mortgage charge document for full details.
Fully Satisfied
29 August 2002Delivered on: 3 September 2002
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Calvet house 17 bigg market newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..assigns the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
2 April 2002Delivered on: 3 April 2002
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property situate and k/a 53 osborne road jesmond newcastle upon tyne in the county of tyne and wear.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 26 st mary's place newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 2002Delivered on: 7 February 2002
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 osborne road jesmond newcastle upon tyne, tyne & wear.
Fully Satisfied
30 November 2001Delivered on: 5 December 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 1 forth place and 13 thornton st,newcastle u tyne; t/no ty 322889;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.
Fully Satisfied
10 September 2001Delivered on: 12 September 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property is/are: 35 springbank road sandyford, stewart house grantham road sandyford, 24 manor house jesmond and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 2001Delivered on: 22 August 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land k/a 109 doncaster road t/n TY138217 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery,assigned the goodwill and the intellectual property.
Fully Satisfied
22 August 1994Delivered on: 2 September 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 215 and 217 helmsley road sandyford newcastle upon tyne t/no ty 40779 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 2001Delivered on: 3 July 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 harrison place newcastle upon tyne t/no.TY333288 together with all its fixtures and fittings and assignment of goodwill and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
3 May 2001Delivered on: 4 May 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 and 27 heaton hall rd,heaton; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 2001Delivered on: 4 May 2001
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 hunters rd,spital tongues,newcastle upon tyne; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 30 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15TAYLORS court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
26 August 1994Delivered on: 27 August 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 goldspink lane sandyford newcastle upon tyne t/no ND11427 with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 tanners court 9 the friars newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
9 April 2001Delivered on: 11 April 2001
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 taylors court monks street newcastle upon tyne t/no: TY263429.
Fully Satisfied
23 August 2000Delivered on: 4 September 2000
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or northern region developments limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 March 2000Delivered on: 5 April 2000
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hutton terrace ta centre hutton terrace sandyford newcastle upon tyne tyne and wear.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings lying to the south west of grantham road newcastle upon tyne t/n TY13021 together with the goodwill of the business and the benefit of all licences.
Fully Satisfied
8 August 1994Delivered on: 17 August 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 94 shortridge terrace newcastle upon tyne together with the f/h reversion in the property k/a 96 shortridge terrace newcastle upon tyne and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 52 myrtle grove jesmond t/n TY358315 together with the goodwill of the business and the benefit of all licences.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 brentwood avenue jesmond t/n TY323863, 166 heaton park road heaton t/n TY331235 for further properties please refer to form 395 together with the goodwill of the business and the benefit of all licences.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 44 sunberry avenue jesmond t/n ND1351, 1 st georges terrace jesmond t/n TY80710 for further properties please refer top form 395 together with the goodwill of the business and the benefit of all licences.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 10 north terrace newcastle upon tyne t/n TY9691 and 11 and 12 north terrace claremont road newcastle upon tyne t/n ND2659 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Fully Satisfied
19 August 1999Delivered on: 27 August 1999
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 52 myrtle grove jesmond newcastle upon tyne and assigns the goodwill of the business and the benefit of all licences.
Fully Satisfied
28 August 1998Delivered on: 10 September 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aldis house 55-59 (inclusive) osborne road jesmond newcastle upon tyne, tyen & wear.
Fully Satisfied
17 August 1998Delivered on: 3 September 1998
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings lying to the south west of grantham road newcastle upon tyne along with the goodwill and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
9 June 1998Delivered on: 19 June 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at benthall beadnell northumberland.
Fully Satisfied
1 May 1998Delivered on: 13 May 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numol house 80/88 elswick road & 1 somerset place newcastle upon tyne tyne & wear t/n TY70165.
Fully Satisfied
23 February 1998Delivered on: 10 March 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 heaton hall road heaton newcastle upon tyne tyne and wear.
Fully Satisfied
10 August 1994Delivered on: 12 August 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 65/67 buston terrace jesmond newcastle upon tyne t/no TY173623 & TY174103 with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1997Delivered on: 22 December 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/19 seventh avenue, heaton, newcastle upon tyne, tyne and wear title number TY182241.
Fully Satisfied
14 November 1997Delivered on: 25 November 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 sixth avenue heaton tyne and wear title no ty 289812.
Fully Satisfied
7 November 1997Delivered on: 25 November 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 chillingham road/40 cartington terrace heaton newcastle upon tyne tyne and wear title no ty 194947.
Fully Satisfied
6 October 1997Delivered on: 22 October 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 brady & martin court newcastle upon tyne tyne & wear t/n TY194947.
Fully Satisfied
10 October 1997Delivered on: 22 October 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 first avenue heaton tyne & wear t/n TY159817.
Fully Satisfied
17 September 1997Delivered on: 26 September 1997
Satisfied on: 2 December 2015
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties known as 18 brentwood avenue jesmond t/no TY323863 166 heaton park road heaton t/no TY331235 69 falmouth road heaton t/no TY111775 for further details of property charged please refer to form 395 together with the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 18 September 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 heaton road,heaton,newcastle upon tyne,together with f/h reversion of 124 heaton road aforesaid,tyne and wear.t/nos:TY49753 and TY50453.
Fully Satisfied
8 September 1997Delivered on: 16 September 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 cardigan terrace heaton newcastle upon tyne tyne and wear t/n-TY228015.
Fully Satisfied
27 August 1997Delivered on: 4 September 1997
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 moor crescent gosforth newcastle upon tyne tyne and wear TY214578.
Fully Satisfied
1 May 1997Delivered on: 9 May 1997
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 heaton park road heaton newcastle upon tyne tyne and wear t/no.TY237089 (part only).
Fully Satisfied
10 August 1994Delivered on: 12 August 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 67A and 67B st georges terrace jesmond newcastle upon tyne with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1997Delivered on: 17 February 1997
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 falmouth road, heaton, tyne & wear title number TY111775.
Fully Satisfied
14 January 1997Delivered on: 20 January 1997
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 helmesbury road, sandyford, tyne & wear t/no: TY30988.
Fully Satisfied
6 January 1997Delivered on: 14 January 1997
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 meldon terrace heaton tyne & wear t/no;-293095.
Fully Satisfied
24 December 1996Delivered on: 2 January 1997
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 brentwood avenue jesmond tyne and wear t/no TY323863.
Fully Satisfied
11 December 1996Delivered on: 18 December 1996
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 ninth avenue heaton tyne & wear t/n TY236640.
Fully Satisfied
9 December 1996Delivered on: 16 December 1996
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stannington avenue heaton tyne & wear t/n-TY287708.
Fully Satisfied
22 November 1996Delivered on: 29 November 1996
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 heaton grove heaton newcastle upon tyne tyne & wear t/n TY85143.
Fully Satisfied
23 February 1996Delivered on: 11 March 1996
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 helmsley road sandyford newcastle upon tyne tyne and wear t/no:- TY169978.
Fully Satisfied
1 November 1995Delivered on: 8 November 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 shortridge terrace,jesmond,newcastle upon tyne,tyne and wear.
Fully Satisfied
21 August 1995Delivered on: 7 September 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73A st georges terrace, jesmond, newcastle upon tyne together with the f/h reversion of 73 st georges terrace, jesmond, newcastle upon tyne tyne & wear t/nos: TY282141 and TY288917.
Fully Satisfied
12 July 1994Delivered on: 13 July 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 92 shortridge terrace newcastle upon tyne together with the f/h reversion in the property k/a 90 shortridge terrace jesmond newcastle u pon tyne t/nos. TY295240 TY295241 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 oxnam crescent spital tongues newcastle upon tyne tyne and wear t/no ty 170760.
Fully Satisfied
17 July 1995Delivered on: 26 July 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255 helmsley rd,jesmond,newcastle upon tyne with the f/hold reversion of 253 helmsley rd,jesmond,newcastle-upon-tyne,tyne & wear; t/nos: ty 175726 and ty 151163.
Fully Satisfied
31 May 1995Delivered on: 14 June 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 holly avenue jesmond newcastle upon tyne tyne and wear part t/no TY237535.
Fully Satisfied
1 May 1995Delivered on: 18 May 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257/259 helmsley road newcastle upon tyne tyne and wear.
Fully Satisfied
28 February 1995Delivered on: 16 March 1995
Satisfied on: 27 August 2011
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.
Fully Satisfied
28 February 1995Delivered on: 13 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or geoffrey simon walton (as trustee for the company) to barclays bank PLC under the terms of the charge.
Particulars: 43 to 49 (odd) and 53 high street, gosforth , newcastle upon tyne, tyne and wear, title no ty 227850.
Fully Satisfied
6 March 1995Delivered on: 9 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 manor house road , jesmond , newcastle upon tyne ,tyne and wear ,title no TY90047.
Fully Satisfied
6 March 1995Delivered on: 9 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 & 145 goldspink lane, sandyford , newcastle upon tyne ,tyne and wear ,title no nd 123335.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 buston terrace, jesmond, newcastle upon tyne, tyne and wear, together with the freehold reversion in 67 buston terrace, jesmond, newcastle upon tyne, tyne and wear, title nos TY173623 (65 buston) TY17410 (67 buston).
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67B st georges terrace ,jesmond, newcastle upon tyne, tyne and wear, together with the freehold reversion in 67A st georges terrace, jesmond, newcastle upon tyne, tyne and wear title nos TY297940 (67B st georges ) TY297935 (67A st georges).
Fully Satisfied
12 July 1994Delivered on: 13 July 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 osborne road newcastle upon tyne tyne & wear t/no.TY295245 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 shortridge terrace, jesmond, newcastle upon tyne, tyne and wear, together with the freehold reversion in 90 shortridge terrace, jesmond, newcastle upon tyne, tyne and wear, title nos TY295240 (92 shortridge) title no ty 295241 (90 shortridge).
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 leazes crescent, newcastle upon tyne, tyne and wear, title no TY208297.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 osborne avenue, jesmond, newcastle upon tyne, tyne and wear, title no TY290969.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 osbrone road, jesmond, newcastle upon tyne, tyne and wear, title no TY295245.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge/
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 dinsdale road, sandyford ,newcastle upon tyne, tyne and wear, title no TY33949.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 and 217 helmsley road, newcastle upon tyne, tyne and wear, title ty 40779.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 westgate road, newcastle upon tyne, tyne and wear, title no TY61783.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 westgate road, newcastle upon tyne, tyne and wear, title no TY79111.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 westgate road,newcastle upon tyne, tyne and wear, title no TY87332.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 westgate road, newcastle upon tyne, tyne and wear,title TY57530.
Fully Satisfied
15 April 1994Delivered on: 20 April 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds 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
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 third avenue ,heaton, newcastle upon tyne, tyne and wear, title no TY159733.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 goldspink lane, jesmond, newcastle upon tyne, tyne and wear, title no TY298647.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Baclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 turret road, denton burn, newcastle upon tyne, title no TY79060.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 shortrdidge terrace, jesmond, newcastle upon tyne, tyne and wear, together with the freehold reversion in 96 shortridge terrace ,jesmond, newcastle upon tyne, tyne and wear, title nos TY298414 (96 shortridge) ty 298415 ( 94 shortridge).
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 258 westgate road newcastle upon tyne t/no.TY61783 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 256 westgate road newcastle upon tyne t/no.TY79111 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 254 westgate road newcastle upon tyne t/no.TY85332 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 252 westgate road newcastle upon tyne t/no. TY57530 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 turrett road denton burn newcastle upon tyne t/no.TY79060 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 2008Delivered on: 13 August 2008
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 87 grove park oval gosforth newcastle upon tyne t/no.TY445651 see image for full details.
Fully Satisfied
11 August 2008Delivered on: 13 August 2008
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36 grove park oval gosforth newcastle upon tyne t/no.TY445632 see image for full details.
Fully Satisfied
11 August 2008Delivered on: 13 August 2008
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 38 grove park crescent gosforth newcastle upon tyne t/no.TY450374 see image for full details.
Fully Satisfied
23 November 2007Delivered on: 29 November 2007
Satisfied on: 2 December 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 8 sunbury avenue jesmond newcastle upon tyne t/no TY448989 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
14 February 2007Delivered on: 17 February 2007
Satisfied on: 2 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of contract rights under building contracts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest present and future to and in and the full benefit of the building contracts dated 8 june 2005 and 11 september 2006. see the mortgage charge document for full details.
Fully Satisfied
30 January 2007Delivered on: 31 January 2007
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No.1 Grove park oval, gosforth, newcastle upon tyne t/no TY445637; no.46 Grove park oval, gosforth, newcastle upon tyne t/no TY44565 and no.59 Grove park oval, gosforth, newcastle upon tyne t/no TY445658 (for details of further property charged please refer to form 395). by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 December 2006Delivered on: 22 December 2006
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) 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 on the north side of stepney lane newcastle upon tyne t/no's TY425832 and TY743281. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 August 2005Delivered on: 13 August 2005
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK)P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 191 osborne road jesmond newcastle upon tyne t/n TY295245 f/h and l/h 65 buston terrace jesmond newcastle upon tyne t/n TY174103 and t/n TY173623 l/h 67B st georges terrace jesmond newcastle upon tyne t/n TY297940 for further details of the properties charged please refer to form 395. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 August 2005Delivered on: 13 August 2005
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at stepney lane newcastle upon tyne t/n TY398241 and TY364361. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 August 2005Delivered on: 13 August 2005
Satisfied on: 1 February 2012
Persons entitled: Aib Group (UK) P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 September 1994Delivered on: 6 September 1994
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 86 third avenue heaton new castle upon tyne with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1994Delivered on: 9 March 1994
Satisfied on: 2 December 2015
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With various f/h and l/h properties. 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
30 November 2015Delivered on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 north terrace, newcastle upon tyne, NE2 4AD (tn: TY9691). 11 and 12 north terrace, claremont road, NE2 4AD (tn: ND2659). 1 forth place and 13 thornton street, newcastle upon tyne (tn: TY322889). Land and buildings lying to the south west of grantham road, newcastle upon tyne (tn: TY13021). Stewart house, grantham road, sandyford, NE2 1QX (tn: TY312511). 77 hunter's road, spitel tongues, NE2 4ND (tn: TY99915). 26 st mary's place, newcastle upon tyne NE1 7PQ (tn: TY379354). 166 heaton park road, heaton, NE6 5AP (tn: TY331235). 18 brentwood avenue, jesmond, NE2 3DH(tn: TY323863). 21 deuchar street, newcastle upon tyne NE2 1JX (tn: TY206588). 24 manor house road, jesmond, NE2 2LU (tn: TY358729). 52 myrtle grove, jesmond, NE2 3HT (tn: TY358315). 1 st george's terrace, jesmond, NE2 2SU(tn: TY80710 ). 8 sunbury avenue, jesmond, NE2 3HE (tn: TY448989 ). 44 sunbury avenue, jesmond, NE2 3HE (tn: ND1351). 109 doncaster road, sandyford, NE2 1RB (tn: TY138217). 5 harrison place, newcastle upon tyne, NE2 1DE (tn: TY33288). 219 helmsley road, sandyford, NE2 1RD (tn: TY30988). 35 springbank road, sandyford, NE2 1PD (tn : TY70949). 54 myrtle grove, jesmond NE2 3HT (tn: TY89949). 19 deuchar street NE2 1JX (tn: TY281187). 168 heaton park road, newcastle upon tyne NE6 5AP (tn: TY374915).
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Appointment of Miss Annabel Jayne Walton as a director on 12 October 2017 (2 pages)
24 October 2017Appointment of Miss Annabel Jayne Walton as a director on 12 October 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Registration of charge 028541940110, created on 30 November 2015 (9 pages)
3 December 2015Registration of charge 028541940110, created on 30 November 2015 (9 pages)
3 December 2015Registration of charge 028541940111, created on 30 November 2015 (8 pages)
3 December 2015Registration of charge 028541940111, created on 30 November 2015 (8 pages)
2 December 2015Satisfaction of charge 88 in full (4 pages)
2 December 2015Satisfaction of charge 97 in full (4 pages)
2 December 2015Satisfaction of charge 69 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 90 in full (4 pages)
2 December 2015Satisfaction of charge 98 in full (4 pages)
2 December 2015Satisfaction of charge 91 in full (4 pages)
2 December 2015Satisfaction of charge 89 in full (4 pages)
2 December 2015Satisfaction of charge 67 in full (4 pages)
2 December 2015Satisfaction of charge 94 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 70 in full (4 pages)
2 December 2015Satisfaction of charge 96 in full (4 pages)
2 December 2015Satisfaction of charge 87 in full (4 pages)
2 December 2015Satisfaction of charge 98 in full (4 pages)
2 December 2015Satisfaction of charge 65 in full (4 pages)
2 December 2015Satisfaction of charge 68 in full (4 pages)
2 December 2015Satisfaction of charge 66 in full (4 pages)
2 December 2015Satisfaction of charge 54 in full (4 pages)
2 December 2015Satisfaction of charge 65 in full (4 pages)
2 December 2015Satisfaction of charge 97 in full (4 pages)
2 December 2015Satisfaction of charge 87 in full (4 pages)
2 December 2015Satisfaction of charge 92 in full (4 pages)
2 December 2015Satisfaction of charge 96 in full (4 pages)
2 December 2015Satisfaction of charge 63 in full (4 pages)
2 December 2015Satisfaction of charge 88 in full (4 pages)
2 December 2015Satisfaction of charge 106 in full (4 pages)
2 December 2015Satisfaction of charge 67 in full (4 pages)
2 December 2015Satisfaction of charge 92 in full (4 pages)
2 December 2015Satisfaction of charge 94 in full (4 pages)
2 December 2015Satisfaction of charge 63 in full (4 pages)
2 December 2015Satisfaction of charge 91 in full (4 pages)
2 December 2015Satisfaction of charge 90 in full (4 pages)
2 December 2015Satisfaction of charge 70 in full (4 pages)
2 December 2015Satisfaction of charge 54 in full (4 pages)
2 December 2015Satisfaction of charge 89 in full (4 pages)
2 December 2015Satisfaction of charge 69 in full (4 pages)
2 December 2015Satisfaction of charge 106 in full (4 pages)
2 December 2015Satisfaction of charge 66 in full (4 pages)
2 December 2015Satisfaction of charge 68 in full (4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
24 December 2013Previous accounting period extended from 30 March 2013 to 5 April 2013 (1 page)
24 December 2013Previous accounting period extended from 30 March 2013 to 5 April 2013 (1 page)
24 December 2013Previous accounting period extended from 30 March 2013 to 5 April 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 March 2011Appointment of Mr Peter Michael Tanner as a director (3 pages)
30 March 2011Appointment of Mr Peter Michael Tanner as a director (3 pages)
29 March 2011Termination of appointment of Geoffrey Walton as a director (2 pages)
29 March 2011Termination of appointment of Geoffrey Walton as a director (2 pages)
29 March 2011Termination of appointment of Geoffrey Walton as a director (2 pages)
29 March 2011Termination of appointment of Geoffrey Walton as a director (2 pages)
14 September 2010Annual return made up to 31 March 2010 (14 pages)
14 September 2010Annual return made up to 31 March 2010 (14 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 July 2009Return made up to 31/03/09; full list of members (5 pages)
7 July 2009Return made up to 31/03/09; full list of members (5 pages)
20 March 2009Return made up to 31/03/08; no change of members (4 pages)
20 March 2009Return made up to 31/03/08; no change of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
20 November 2007Return made up to 31/03/06; full list of members (6 pages)
20 November 2007Return made up to 31/03/06; full list of members (6 pages)
20 November 2007Return made up to 31/03/07; full list of members (6 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 31/03/05; full list of members (6 pages)
17 March 2006Return made up to 31/03/05; full list of members (6 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 31/03/04; full list of members (6 pages)
22 June 2004Return made up to 31/03/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 31/03/00; full list of members (6 pages)
2 June 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
6 January 1998Registered office changed on 06/01/98 from: 26 st marys place newcastle upon tyne tyne and wear NE1 7PQ (1 page)
6 January 1998Registered office changed on 06/01/98 from: 26 st marys place newcastle upon tyne tyne and wear NE1 7PQ (1 page)
1 January 1998Company name changed roseworth property company limit ed\certificate issued on 02/01/98 (4 pages)
1 January 1998Company name changed roseworth property company limit ed\certificate issued on 02/01/98 (4 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1996Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
8 October 1996Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
28 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
28 December 1995Registered office changed on 28/12/95 from: 54 st georges terrace jesmond nwcastle upon tyne NE2 2SY (1 page)
28 December 1995Registered office changed on 28/12/95 from: 54 st georges terrace jesmond nwcastle upon tyne NE2 2SY (1 page)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
7 March 1995Particulars of mortgage/charge (3 pages)
7 March 1995Particulars of mortgage/charge (3 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (62 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (62 pages)
9 March 1994Particulars of mortgage/charge (4 pages)
9 March 1994Particulars of mortgage/charge (4 pages)
31 January 1994Company name changed hoodco 433 LIMITED\certificate issued on 01/02/94 (2 pages)
31 January 1994Company name changed hoodco 433 LIMITED\certificate issued on 01/02/94 (2 pages)
16 September 1993Incorporation (18 pages)
16 September 1993Incorporation (18 pages)