The Laurels
Monksheaton
Tyne & Wear
NE25 9AZ
Secretary Name | Katie Morton Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2006(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Manager |
Correspondence Address | 22 Briar Vale Whitley Bay Tyne And Wear NE25 9AZ |
Director Name | Janice Bradley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 week after company formation) |
Appointment Duration | 8 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 36 Tintager Drive Northdene Park Seaham Co Durham SR7 7AL |
Director Name | Nicholas Roy Bradley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 1999) |
Role | Computer Software Engineer |
Correspondence Address | Brunton Mill Farm Cottage Brunton Bridge Newcastle Upon Tyne NE13 7AL |
Secretary Name | Nicholas Roy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 week after company formation) |
Appointment Duration | 8 months (resigned 22 September 1994) |
Role | Computer Software Engineer |
Correspondence Address | 31 Maureen Terrace Seaham County Durham SR7 7SN |
Director Name | Graham Thomas Bolam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1996) |
Role | Engineer |
Correspondence Address | 39 Rothwell Road Gosforth Newcastle Upon Tyne NE3 1TY |
Director Name | Kevan Lawton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1995) |
Role | Sales Manager |
Correspondence Address | 19 Dover Close Chapel House Newcastle Upon Tyne Tyne And Wear NE5 1JL |
Secretary Name | Kevan Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1995) |
Role | Sales Manager |
Correspondence Address | 19 Dover Close Chapel House Newcastle Upon Tyne Tyne And Wear NE5 1JL |
Secretary Name | Nicholas Roy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 1999) |
Role | Computer Software Engineer |
Correspondence Address | Brunton Mill Farm Cottage Brunton Bridge Newcastle Upon Tyne NE13 7AL |
Secretary Name | Jacqueline Mary Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2004) |
Role | Book Keeper |
Correspondence Address | 79 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AG |
Secretary Name | Patricia Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 19 Wellridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mr Jonathan Francis Hall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Unit 13 Quay Level St Peters Wharf St Peters Basin Newcastle Upon Tyne NE6 1TZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | espprojects.com |
---|
Registered Address | Office Unit 13 Quay Level St Peters Wharf St Peters Basin Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
100 at £1 | Donald Anthony Lord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,532 |
Cash | £16,164 |
Current Liabilities | £41,727 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
11 May 2021 | Delivered on: 11 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 1998 | Delivered on: 29 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 unit 15 quay level st peters basin newcastle upon tyne.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 May 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: 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 unit 13 st peters wharf st peters basin newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 May 1998 | Delivered on: 7 May 1998 Persons entitled: Lloyds Bank PLC Classification: 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 unit 14 st peters wharf st peters basin newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 July 1996 | Delivered on: 24 July 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture 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. Outstanding |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
15 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
8 September 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
9 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
20 May 2018 | Appointment of Mr Jonathan Francis Hall as a director on 4 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages) |
28 September 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
28 September 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Return made up to 03/01/09; full list of members; amend (7 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 03/01/09; full list of members; amend (7 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of register of members (1 page) |
9 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Capitals not rolled up (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Nc inc already adjusted 02/09/08 (3 pages) |
7 July 2009 | Nc inc already adjusted 02/09/08 (3 pages) |
7 July 2009 | Resolutions
|
11 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
30 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 03/01/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/01/06; full list of members (2 pages) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Location of debenture register (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 March 2005 | Return made up to 03/01/05; full list of members
|
21 March 2005 | Return made up to 03/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
12 April 2002 | Amended accounts made up to 30 September 2000 (3 pages) |
12 April 2002 | Amended accounts made up to 30 September 2000 (3 pages) |
21 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
10 April 2000 | Return made up to 13/01/00; full list of members
|
10 April 2000 | Return made up to 13/01/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 November 1999 | Secretary resigned;director resigned (2 pages) |
23 November 1999 | Secretary resigned;director resigned (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
24 January 1999 | Return made up to 13/01/99; no change of members
|
24 January 1999 | Return made up to 13/01/99; no change of members
|
29 August 1998 | Particulars of mortgage/charge (4 pages) |
29 August 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Return made up to 13/01/98; full list of members (6 pages) |
12 May 1998 | Return made up to 13/01/98; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
21 January 1997 | Return made up to 13/01/97; full list of members
|
21 January 1997 | Return made up to 13/01/97; full list of members
|
3 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
3 August 1996 | Resolutions
|
24 July 1996 | Particulars of mortgage/charge (6 pages) |
24 July 1996 | Particulars of mortgage/charge (6 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 13/01/96; change of members
|
25 February 1996 | Return made up to 13/01/96; change of members
|
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
31 August 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
31 August 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
23 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
23 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 October 1994 | Company name changed N.R. bradley associates LIMITED\certificate issued on 21/10/94 (2 pages) |
20 October 1994 | Company name changed N.R. bradley associates LIMITED\certificate issued on 21/10/94 (2 pages) |