Company NameREAY Security Limited
DirectorsSteven Robert Reay and Dianne Gorman
Company StatusActive
Company Number02955043
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Robert Reay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArms Evertyne House Quay Road
Dun Cow Quay
Blyth
Northumberland
NE24 2AS
Secretary NameMs Diane Gorman
StatusCurrent
Appointed26 August 2011(17 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressArms Evertyne House Quay Road
Dun Cow Quay
Blyth
Northumberland
NE24 2AS
Director NameMrs Dianne Gorman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArms Evertyne House Quay Road
Dun Cow Quay
Blyth
Northumberland
NE24 2AS
Secretary NameCarol Ann Reay
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Devonworth Place
Blyth
Northumberland
NE24 5AG
Director NameSir Stanley Ernest Bailey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address2 Hadrian Court
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameRichard Yates Graham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2004)
RoleCompany Chairman
Correspondence Address23 Grapetree
West Bay Road
Grand Cayman
1585gt
Secretary NameRobert Urquhart McLean
NationalityBritish
StatusResigned
Appointed14 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address8 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameRobert Urquhart McLean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(9 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2004)
RoleCompany Director
Correspondence Address8 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameMr Michael William Gittins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(10 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Medwyn Close
Blyth
Northumberland
NE24 3SZ
Secretary NameCarol Ann Reay
NationalityBritish
StatusResigned
Appointed18 October 2004(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 August 2011)
RoleCompany Director
Correspondence Address52 Devonworth Place
Blyth
Northumberland
NE24 5AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereaysecurityltd.co.uk
Telephone01670 355785
Telephone regionMorpeth

Location

Registered AddressArms Evertyne House Quay Road
Dun Cow Quay
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,169,649
Cash£316,869
Current Liabilities£366,819

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

11 December 2017Delivered on: 20 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 9TH june 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 29 october 2002 and all book debts and other debts.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 9TH june 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debunture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 6TH november 2001 and all book debts and other debts.
Outstanding
1 November 2001Delivered on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 9TH june 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 6/11/01 and all book debts and other debts.
Outstanding
30 January 1998Delivered on: 6 February 1998
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: The british gas site coniston way kitty brewster trading estate blyth northumberland.
Outstanding
25 March 2020Delivered on: 27 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All freehold and leasehold property described in the schedule (if any).
Outstanding
9 June 1997Delivered on: 12 June 1997
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. See the mortgage charge document for full details.
Outstanding
29 October 2002Delivered on: 13 November 2002
Satisfied on: 5 September 2013
Persons entitled: Cattles Invoice Finance LTD

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
6 November 2001Delivered on: 12 November 2001
Satisfied on: 5 September 2013
Persons entitled: Five Arrows Commercial Finance Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 2001Delivered on: 12 November 2001
Satisfied on: 5 September 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 August 2020Satisfaction of charge 1 in full (1 page)
6 August 2020Satisfaction of charge 029550430009 in full (1 page)
6 August 2020Satisfaction of charge 6 in full (1 page)
6 August 2020Satisfaction of charge 5 in full (1 page)
6 August 2020Satisfaction of charge 2 in full (1 page)
6 August 2020Satisfaction of charge 8 in full (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 March 2020Registration of charge 029550430010, created on 25 March 2020 (22 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 August 2017 (9 pages)
20 December 2017Registration of charge 029550430009, created on 11 December 2017 (42 pages)
20 December 2017Registration of charge 029550430009, created on 11 December 2017 (42 pages)
9 October 2017Notification of Reay Security Holdings Limited as a person with significant control on 27 September 2017 (4 pages)
9 October 2017Notification of Reay Security Holdings Limited as a person with significant control on 27 September 2017 (4 pages)
9 October 2017Cessation of Steven Robert Reay as a person with significant control on 27 September 2017 (2 pages)
9 October 2017Cessation of Steven Robert Reay as a person with significant control on 27 September 2017 (2 pages)
4 July 2017Notification of Steven Robert Reay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Steven Robert Reay as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Steven Robert Reay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 January 2017Termination of appointment of Michael William Gittins as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Michael William Gittins as a director on 30 December 2016 (1 page)
23 December 2016Accounts for a small company made up to 31 August 2016 (7 pages)
23 December 2016Accounts for a small company made up to 31 August 2016 (7 pages)
28 June 2016Director's details changed for Mr Steven Robert Reay on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Steven Robert Reay on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
3 December 2015Accounts for a small company made up to 31 August 2015 (8 pages)
3 December 2015Accounts for a small company made up to 31 August 2015 (8 pages)
27 August 2015Memorandum and Articles of Association (18 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 August 2015Memorandum and Articles of Association (18 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(6 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(6 pages)
9 February 2015Accounts for a small company made up to 31 August 2014 (8 pages)
9 February 2015Accounts for a small company made up to 31 August 2014 (8 pages)
26 November 2014Appointment of Mrs Dianne Gorman as a director on 20 November 2014 (2 pages)
26 November 2014Appointment of Mrs Dianne Gorman as a director on 20 November 2014 (2 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
6 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
6 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
5 September 2013Satisfaction of charge 4 in full (3 pages)
5 September 2013Satisfaction of charge 7 in full (3 pages)
5 September 2013Satisfaction of charge 4 in full (3 pages)
5 September 2013Satisfaction of charge 3 in full (3 pages)
5 September 2013Satisfaction of charge 7 in full (3 pages)
5 September 2013Satisfaction of charge 3 in full (3 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
19 June 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 August 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 August 2012 (6 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a small company made up to 31 August 2011 (9 pages)
23 January 2012Accounts for a small company made up to 31 August 2011 (9 pages)
31 August 2011Termination of appointment of Carol Reay as a secretary (1 page)
31 August 2011Appointment of Ms Diane Gorman as a secretary (1 page)
31 August 2011Appointment of Ms Diane Gorman as a secretary (1 page)
31 August 2011Termination of appointment of Carol Reay as a secretary (1 page)
16 June 2011Director's details changed for Michael William Gittins on 9 June 2011 (2 pages)
16 June 2011Director's details changed for Michael William Gittins on 9 June 2011 (2 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 June 2011Register(s) moved to registered office address (1 page)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Michael William Gittins on 9 June 2011 (2 pages)
16 June 2011Register(s) moved to registered office address (1 page)
5 January 2011Accounts for a small company made up to 31 August 2010 (9 pages)
5 January 2011Accounts for a small company made up to 31 August 2010 (9 pages)
19 October 2010Registered office address changed from Rsl Building Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Rsl Building Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
19 May 2010Register inspection address has been changed (2 pages)
19 May 2010Register(s) moved to registered inspection location (2 pages)
19 May 2010Register(s) moved to registered inspection location (2 pages)
19 May 2010Register inspection address has been changed (2 pages)
10 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 1
(4 pages)
18 March 2010Solvency statement dated 09/03/10 (1 page)
18 March 2010Statement by directors (1 page)
18 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2010Solvency statement dated 09/03/10 (1 page)
18 March 2010Statement by directors (1 page)
18 March 2010Statement of capital on 18 March 2010
  • GBP 1
(4 pages)
18 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2009Return made up to 10/06/09; full list of members (5 pages)
18 June 2009Return made up to 10/06/09; full list of members (5 pages)
18 May 2009Location of debenture register (non legible) (2 pages)
18 May 2009Location of register of members (non legible) (1 page)
18 May 2009Location of register of members (non legible) (1 page)
18 May 2009Location of debenture register (non legible) (2 pages)
17 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
10 July 2008Location of register of members (non legible) (1 page)
10 July 2008Location of debenture register (non legible) (1 page)
10 July 2008Return made up to 10/06/08; full list of members (5 pages)
10 July 2008Location of debenture register (non legible) (1 page)
10 July 2008Return made up to 10/06/08; full list of members (5 pages)
10 July 2008Location of register of members (non legible) (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
29 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 June 2007Return made up to 10/06/07; full list of members (5 pages)
18 June 2007Return made up to 10/06/07; full list of members (5 pages)
5 July 2006Return made up to 10/06/06; full list of members (5 pages)
5 July 2006Return made up to 10/06/06; full list of members (5 pages)
9 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
9 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
2 July 2005Return made up to 10/06/05; full list of members (5 pages)
2 July 2005Return made up to 10/06/05; full list of members (5 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
2 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
6 September 2004Return made up to 10/06/04; full list of members (8 pages)
6 September 2004Return made up to 10/06/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
9 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
9 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Director's particulars changed (1 page)
1 June 2003Director's particulars changed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 03/08/02; full list of members (7 pages)
21 August 2002Return made up to 03/08/02; full list of members (7 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
22 January 2002Location of debenture register (non legible) (1 page)
22 January 2002Location of register of members (non legible) (1 page)
22 January 2002Location - directors interests register: non legible (1 page)
22 January 2002Location - directors interests register: non legible (1 page)
22 January 2002Location of debenture register (non legible) (1 page)
22 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
22 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
22 January 2002Location of register of members (non legible) (1 page)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page)
5 November 2001Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page)
17 August 2001Return made up to 03/08/01; full list of members (5 pages)
17 August 2001Return made up to 03/08/01; full list of members (5 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 October 2000Return made up to 03/08/00; full list of members (5 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
12 October 2000Return made up to 03/08/00; full list of members (5 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 September 1999Return made up to 03/08/99; full list of members (5 pages)
14 September 1999Return made up to 03/08/99; full list of members (5 pages)
9 March 1999Amending 88(2) ad 140199 (2 pages)
9 March 1999Amending 88(2) ad 140199 (2 pages)
9 March 1999Amending 88(2) ad 260199 (2 pages)
9 March 1999Amending 88(2) ad 260199 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: aws accountancy and taxation services 18 stanley street blyth northumberland NE24 2BU (1 page)
24 February 1999Registered office changed on 24/02/99 from: aws accountancy and taxation services 18 stanley street blyth northumberland NE24 2BU (1 page)
19 February 1999Ad 26/01/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
19 February 1999Ad 26/01/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
11 February 1999New director appointed (2 pages)
1 February 1999Ad 14/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
1 February 1999Ad 14/01/99--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
1 February 1999£ nc 1000/1000000 14/01/99 (1 page)
1 February 1999Ad 14/01/99--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
1 February 1999£ nc 1000/1000000 14/01/99 (1 page)
1 February 1999Ad 14/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
4 August 1998Return made up to 03/08/98; full list of members (6 pages)
4 August 1998Return made up to 03/08/98; full list of members (6 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
5 August 1997Return made up to 03/08/97; no change of members (4 pages)
5 August 1997Return made up to 03/08/97; no change of members (4 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 February 1997Registered office changed on 27/02/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
27 February 1997Registered office changed on 27/02/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
27 August 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
(4 pages)
27 August 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
(4 pages)
8 March 1996Registered office changed on 08/03/96 from: 18 stanley street blyth northumberland NE24 (1 page)
8 March 1996Registered office changed on 08/03/96 from: 18 stanley street blyth northumberland NE24 (1 page)
10 November 1995Accounts for a small company made up to 31 August 1995 (10 pages)
10 November 1995Accounts for a small company made up to 31 August 1995 (10 pages)
21 August 1995Return made up to 03/08/95; full list of members (6 pages)
21 August 1995Return made up to 03/08/95; full list of members (6 pages)
15 August 1994Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1994Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1994Incorporation (13 pages)
3 August 1994Incorporation (13 pages)