Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director Name | Mr David Keith Chisholm |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Neil Miller Chisholm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan James Shield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 132 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Alma Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 132 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Hazel Maureen Chisholm |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Demesne Ashington Northumberland NE63 9TP |
Website | chisholm.uk.com |
---|---|
Telephone | 0800 0126690 |
Telephone region | Freephone |
Registered Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
50k at £1 | Chisholm Bookmakers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 July 2002 | Delivered on: 18 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
1 March 2001 | Delivered on: 10 March 2001 Satisfied on: 8 August 2002 Persons entitled: Hsbc 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: 5 main street crawcrook t/n TY365234. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 March 2001 | Delivered on: 10 March 2001 Satisfied on: 8 August 2002 Persons entitled: Hsbc 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: 5A main street crawcook t/n TY365235. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 October 1999 | Delivered on: 18 March 2000 Satisfied on: 8 August 2002 Persons entitled: Hsbc 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: 702-704 west rd,newcastle upon tyne NE5 2UR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 November 1994 | Delivered on: 29 November 1994 Satisfied on: 8 August 2002 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Neil Miller Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Chisholm Bookmakers Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Chisholm Bookmakers Limited as a person with significant control on 6 April 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
21 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
2 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
11 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
11 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (10 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (10 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
25 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
6 July 2003 | Return made up to 10/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 10/06/03; full list of members (8 pages) |
9 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
9 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Return made up to 10/06/02; full list of members
|
17 July 2002 | Return made up to 10/06/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
29 June 2001 | Return made up to 10/06/01; full list of members
|
29 June 2001 | Return made up to 10/06/01; full list of members
|
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 10/06/00; full list of members
|
3 July 2000 | Return made up to 10/06/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
18 March 2000 | Particulars of mortgage/charge (9 pages) |
18 March 2000 | Particulars of mortgage/charge (9 pages) |
13 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 June 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 November 1998 | Return made up to 10/06/98; no change of members (4 pages) |
27 November 1998 | Return made up to 10/06/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
26 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 November 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
1 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Ad 10/04/96--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages) |
10 May 1996 | £ nc 1000/50000 10/04/96 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | £ nc 1000/50000 10/04/96 (1 page) |
10 May 1996 | Ad 10/04/96--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
14 July 1994 | Resolutions
|
14 July 1994 | Resolutions
|
10 June 1994 | Incorporation (17 pages) |
10 June 1994 | Incorporation (17 pages) |