West Meadows Westerhope
Newcastle Upon Tyne
NE5 1LU
Director Name | Mr Ronald Clarke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 10 Cygnet Close West Meadows Westerhope Newcastle Upon Tyne NE5 1LU |
Director Name | Mr Warren Richard Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 30 years |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Glade Abbey Farm North Walbottle Newcastle Upon Tyne NE15 9XJ |
Director Name | Rene Clarke |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1996) |
Role | Retailer |
Correspondence Address | 19 Middle Drive Darrass Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9DH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Beaumont House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mrs Rene Clarke 33.33% Ordinary |
---|---|
33 at £1 | Ronald Clarke 33.33% Ordinary |
33 at £1 | Warren Richard Clarke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,888 |
Cash | £4,270 |
Current Liabilities | £39,374 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 July 2014 | Delivered on: 11 July 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
20 March 2007 | Delivered on: 22 March 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 58 60 & 62 adelaide terrace berwen newcastle upon tyne,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 February 2007 | Delivered on: 2 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 banks court transbritannia enterprise park blaydon tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 February 1998 | Delivered on: 2 March 1998 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. Outstanding |
20 December 1995 | Delivered on: 2 January 1996 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 and buildings 113 and 115 king street south shields inc. The passage way at the back of 113 and 115 king street south shields and the l/h and lying to the south of king street south shields tyne and wear t/n TY42644 DU6426 and DU6429. Outstanding |
28 July 1994 | Delivered on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank account no.30632368. Outstanding |
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
18 March 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
15 February 2023 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Beaumont House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 15 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
7 September 2021 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021 (1 page) |
1 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 July 2014 | Registration of charge 028911910006, created on 3 July 2014 (25 pages) |
11 July 2014 | Registration of charge 028911910006, created on 3 July 2014 (25 pages) |
11 July 2014 | Registration of charge 028911910006, created on 3 July 2014 (25 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 January 2010 | Director's details changed for Ronald Clarke on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ronald Clarke on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ronald Clarke on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
7 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
17 February 1999 | Return made up to 25/01/99; no change of members
|
17 February 1999 | Return made up to 25/01/99; no change of members
|
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
24 March 1997 | Return made up to 25/01/97; no change of members
|
24 March 1997 | Return made up to 25/01/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
6 May 1996 | Return made up to 25/01/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1995 | Return made up to 25/01/95; full list of members
|
4 May 1995 | £ nc 100/100000 11/01/95 (1 page) |
4 May 1995 | Ad 05/04/94--------- £ si 97@1 (2 pages) |
4 May 1995 | Return made up to 25/01/95; full list of members
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | £ nc 100/100000 11/01/95 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 05/04/94--------- £ si 97@1 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 January 1994 | Incorporation (10 pages) |
25 January 1994 | Incorporation (10 pages) |