Company NameNorthumbrian Ice Cream Company Limited
DirectorsKieran Anthony O'Connor and Michael Reid
Company StatusActive
Company Number02892944
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Kieran Anthony O'Connor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(24 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Michael Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(24 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Paul John Goldfinch
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands
Green Lane
Ashington
Northumberland
NE63 8DJ
Director NameMr Peter John Goldfinch
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Secretary NameMr Peter John Goldfinch
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameStephen Mather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2011)
RoleMd\
Country of ResidenceEngland
Correspondence Address1 Mendip Close
Ashington
Northumberland
NE63 0HU
Director NameMargaret Goldfinch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(13 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Paul John Goldfinch
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(16 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMrs Allison Goldfinch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(17 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitepolarkrush.co.uk

Location

Registered AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Paul John Goldfinch
90.00%
Ordinary A
50 at £1Allison Goldfinch
5.00%
Ordinary B
50 at £1Paul John Goldfinch
5.00%
Ordinary B

Financials

Year2014
Net Worth£1,356,809
Cash£8,340
Current Liabilities£410,855

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

5 January 2018Delivered on: 8 January 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 167 wansbeck business park, ashington, northumberland registered at the land registry with title number ND142856.
Outstanding
26 January 2017Delivered on: 2 February 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 July 2005Delivered on: 27 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a site BT167/10 wansbeck business park ashington northumberland.
Outstanding
8 February 2005Delivered on: 12 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 February 2023Delivered on: 23 February 2023
Persons entitled: Blue Raspberry Investments LTD (Crn: 11681865)

Classification: A registered charge
Outstanding
27 March 2000Delivered on: 3 April 2000
Satisfied on: 25 February 2012
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: Units 1A 1B and 2 at 2 and 4 freeman way,north seaton industrial estate,ashington,northumberland; nd 110805.
Fully Satisfied
21 March 2000Delivered on: 3 April 2000
Satisfied on: 3 August 2005
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
23 April 1999Delivered on: 14 May 1999
Satisfied on: 25 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

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 1A, 1B 2, 2 and 4 freeman way north seaton industrial estate ashington northumberland and the proceeds of sale thereof.
Fully Satisfied
25 January 1999Delivered on: 2 February 1999
Satisfied on: 12 December 2000
Persons entitled: Clydesdale 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
1 May 1996Delivered on: 4 May 1996
Satisfied on: 15 December 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 June 2020Second filing of Confirmation Statement dated 13/03/2020 (9 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second file CS01 (Statement of Capital and Shareholder Information) was registered on 30/06/2020.
(5 pages)
16 July 2019Change of details for Polar Krush Group Limited as a person with significant control on 11 April 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
30 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 April 2019Particulars of variation of rights attached to shares (3 pages)
29 April 2019Change of share class name or designation (2 pages)
18 April 2019Satisfaction of charge 028929440009 in full (1 page)
18 April 2019Cessation of Paul John Goldfinch as a person with significant control on 11 April 2019 (1 page)
18 April 2019Notification of Polar Krush Group Limited as a person with significant control on 11 April 2019 (2 pages)
18 April 2019Cessation of Allison Goldfinch as a person with significant control on 11 April 2019 (1 page)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 April 2018Appointment of Mr Michael Reid as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mr Kieran O'connor as a director on 18 April 2018 (2 pages)
28 February 2018Satisfaction of charge 028929440008 in full (1 page)
14 February 2018Change of details for Mr Paul John Goldfinch as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 February 2018Change of details for Mrs Allison Goldfinch as a person with significant control on 14 February 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 6 in full (1 page)
15 January 2018Satisfaction of charge 7 in full (1 page)
11 January 2018Termination of appointment of Peter John Goldfinch as a secretary on 30 November 2017 (1 page)
8 January 2018Registration of charge 028929440009, created on 5 January 2018 (15 pages)
29 November 2017Change of details for Mr Paul John Goldfinch as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Change of details for Mr Paul John Goldfinch as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Notification of Allison Goldfinch as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Notification of Allison Goldfinch as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 201731/01/17 Statement of Capital gbp 1000 (5 pages)
2 February 2017Registration of charge 028929440008, created on 26 January 2017 (8 pages)
2 February 2017Registration of charge 028929440008, created on 26 January 2017 (8 pages)
11 January 2017Director's details changed for Mr Paul John Goldfinch on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Paul John Goldfinch on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Allison Goldfinch on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Allison Goldfinch on 11 January 2017 (2 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
26 February 2016Director's details changed for Mr Peter John Goldfinch on 1 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Paul John Goldfinch on 1 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Paul John Goldfinch on 1 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Peter John Goldfinch on 1 February 2015 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages)
7 February 2014Director's details changed for Mr Paul John Goldfinch on 1 February 2013 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 March 2013Register(s) moved to registered office address (1 page)
25 March 2013Register(s) moved to registered office address (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,000.00
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,000.00
(4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 February 2011Secretary's details changed for Mr Peter John Goldfinch on 31 January 2011 (1 page)
16 February 2011Register inspection address has been changed from C/O Northumbrian Ice Cram Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page)
16 February 2011Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages)
16 February 2011Register inspection address has been changed from C/O Northumbrian Ice Cream Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages)
16 February 2011Register inspection address has been changed from C/O Northumbrian Ice Cream Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page)
16 February 2011Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Mr Peter John Goldfinch on 31 January 2011 (1 page)
16 February 2011Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages)
16 February 2011Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Peter John Goldfinch on 31 January 2011 (2 pages)
16 February 2011Register inspection address has been changed from C/O Northumbrian Ice Cram Company Limited Unit 10 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW (1 page)
16 February 2011Director's details changed for Margaret Goldfinch on 31 January 2011 (2 pages)
2 February 2011Appointment of Mrs Allison Goldfinch as a director (2 pages)
2 February 2011Appointment of Mrs Allison Goldfinch as a director (2 pages)
31 January 2011Termination of appointment of Stephen Mather as a director (1 page)
31 January 2011Termination of appointment of Stephen Mather as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 April 2010Appointment of Mr Paul John Goldfinch as a director (2 pages)
22 April 2010Appointment of Mr Paul John Goldfinch as a director (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Margaret Goldfinch on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Mather on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Goldfinch on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Mather on 23 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Appointment terminated director paul goldfinch (1 page)
15 July 2009Appointment terminated director paul goldfinch (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
26 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
18 May 2005Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Registered office changed on 21/10/98 from: 2 senet green lane ashington northumberland NE63 0EF (1 page)
21 October 1998Registered office changed on 21/10/98 from: 2 senet green lane ashington northumberland NE63 0EF (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 February 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 March 1996Full accounts made up to 31 March 1995 (12 pages)
4 March 1996Full accounts made up to 31 March 1995 (12 pages)
22 February 1996Return made up to 31/01/96; no change of members (4 pages)
22 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 February 1996Ad 31/01/94--------- £ si 2@1 (2 pages)
12 February 1996Ad 31/01/94--------- £ si 2@1 (2 pages)
31 January 1994Incorporation (12 pages)
31 January 1994Incorporation (12 pages)