Company NameEndeavour Northern Limited
DirectorsJoseph Frederick Wilson and David Macpherson
Company StatusActive
Company Number02912520
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph Frederick Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Director NameMr David Macpherson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lindrick Close
Heighington
Lincoln
Lincolnshire
LN4 1TN
Secretary NameMr David Macpherson
NationalityBritish
StatusCurrent
Appointed01 February 1997(2 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lindrick Close
Heighington
Lincoln
Lincolnshire
LN4 1TN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameAnne Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleSecretary
Correspondence Address40 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Director NameMr Terence Victor Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 June 2012)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite 21
Private Bag X87
Bryanston 2021
South Africa

Contact

Websiteteessideprincess.co.uk
Email address[email protected]
Telephone01642 608038
Telephone regionMiddlesbrough

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.3k at £1T.v. Noble
32.36%
Ordinary
32k at £1Joda Developments LTD
31.07%
Ordinary
17.3k at £1David Macpherson
16.83%
Ordinary
17.3k at £1J.f. Wilson
16.83%
Ordinary
1000 at £1Mr Iain Macpherson
0.97%
Ordinary A
1000 at £1Mr Paul Wilson
0.97%
Ordinary A
1000 at £1Stuart Macpherson
0.97%
Ordinary A

Financials

Year2014
Net Worth£59,974
Cash£127
Current Liabilities£285,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

4 October 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 April 1999Delivered on: 30 April 1999
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the deed of covenants.
Particulars: All policies and contracts of insurance taken out in respect of the vessel "nottingham princess" her freights disbursements profits or otherwise howsoever and all the benefits thereof including all the claims of whatsoever nature and return of premiums. See the mortgage charge document for full details.
Outstanding
13 April 1999Delivered on: 30 April 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 13TH april 1999.
Particulars: 64/64TH shares in the vessel nottingham princess.
Outstanding
26 January 1998Delivered on: 30 January 1998
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on an account current the amount of which monies may be ascertained by reference to the books of the bank and to the said deed of covenants dated 26TH january 1998.
Particulars: All policies and contracts of insurance in respect of the vessel "teeside princess" her freights disbursements profits or otherwise and all benefits thereof. All freights hire and any other moneys. All monies and claims in respect of any requisition of title to or use of the vessel.
Outstanding
26 January 1998Delivered on: 30 January 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on an account current the amount of which monies may be ascertained by reference to the books of the bank and to a deed of covenants dated 26TH january 1998.
Particulars: Sixty-four sixty-fourth shares of the vessel:"teesside proncess" port letter(s) and number mh port of registry: middlesbrough.
Outstanding
20 December 1995Delivered on: 23 December 1995
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.
Outstanding

Filing History

3 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
26 November 2019Cessation of Joda Developments Limited as a person with significant control on 31 July 2018 (1 page)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
5 October 2016Registration of charge 029125200006, created on 4 October 2016 (23 pages)
5 October 2016Registration of charge 029125200006, created on 4 October 2016 (23 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 103,000
(6 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 103,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 233,000.00
(4 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction for authorised share capital is revoked & deleted 16/07/2015
  • RES13 ‐ Restriction for authorised share capital is revoked & deleted 16/07/2015
(1 page)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction for authorised share capital is revoked & deleted 16/07/2015
(1 page)
24 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 233,000.00
(4 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 103,000
(6 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 103,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 103,000
(6 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 103,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Termination of appointment of Terence Noble as a director (1 page)
5 September 2012Termination of appointment of Terence Noble as a director (1 page)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Mr Joseph Frederick Wilson on 25 March 2010 (2 pages)
21 April 2011Director's details changed for Mr Joseph Frederick Wilson on 25 March 2010 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Terence Victor Noble on 24 March 2010 (2 pages)
7 June 2010Director's details changed for Terence Victor Noble on 24 March 2010 (2 pages)
7 June 2010Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 24/03/09; full list of members (10 pages)
6 April 2009Return made up to 24/03/09; full list of members (10 pages)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Capitals not rolled up (2 pages)
4 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 24/03/08; no change of members (7 pages)
24 April 2008Return made up to 24/03/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 24/03/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(7 pages)
26 June 2007Return made up to 24/03/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Registered office changed on 27/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
4 May 2006Return made up to 24/03/06; full list of members (8 pages)
4 May 2006Return made up to 24/03/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Ad 20/08/02--------- £ si 3000@1 (2 pages)
9 August 2005Ad 20/08/02--------- £ si 3000@1 (2 pages)
7 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (8 pages)
1 April 2004Return made up to 24/03/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 April 2003Return made up to 24/03/03; full list of members (8 pages)
3 April 2003Return made up to 24/03/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Return made up to 24/03/02; full list of members (8 pages)
19 July 2002Return made up to 24/03/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 May 2002Registered office changed on 05/05/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
5 May 2002Registered office changed on 05/05/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
3 April 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1999Registered office changed on 22/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page)
22 April 1999Registered office changed on 22/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page)
6 April 1999Return made up to 24/03/99; no change of members (4 pages)
6 April 1999Return made up to 24/03/99; no change of members (4 pages)
30 March 1998Return made up to 24/03/98; no change of members (4 pages)
30 March 1998Return made up to 24/03/98; no change of members (4 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU (1 page)
25 July 1997Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU (1 page)
25 July 1997Secretary resigned (2 pages)
25 July 1997Secretary resigned (2 pages)
25 July 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 April 1996Return made up to 24/03/96; full list of members (8 pages)
11 April 1996Return made up to 24/03/96; full list of members (8 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
9 January 1996Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 May 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 March 1994Incorporation (15 pages)
24 March 1994Incorporation (15 pages)