Dun Cow Quay
Blyth
Northumberland
NE24 2AS
Secretary Name | Ms Diane Gorman |
---|---|
Status | Current |
Appointed | 26 August 2011(17 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS |
Director Name | Mrs Dianne Gorman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS |
Secretary Name | Carol Ann Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Devonworth Place Blyth Northumberland NE24 5AG |
Director Name | Sir Stanley Ernest Bailey |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 2 Hadrian Court Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Richard Yates Graham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2004) |
Role | Company Chairman |
Correspondence Address | 23 Grapetree West Bay Road Grand Cayman 1585gt |
Secretary Name | Robert Urquhart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 8 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Robert Urquhart McLean |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 8 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Mr Michael William Gittins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medwyn Close Blyth Northumberland NE24 3SZ |
Secretary Name | Carol Ann Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | 52 Devonworth Place Blyth Northumberland NE24 5AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | reaysecurityltd.co.uk |
---|---|
Telephone | 01670 355785 |
Telephone region | Morpeth |
Registered Address | Arms Evertyne House Quay Road Dun Cow Quay Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,169,649 |
Cash | £316,869 |
Current Liabilities | £366,819 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
11 December 2017 | Delivered on: 20 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 2020 | Delivered 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 1997 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
6 August 2020 | Satisfaction of charge 029550430009 in full (1 page) |
6 August 2020 | Satisfaction of charge 6 in full (1 page) |
6 August 2020 | Satisfaction of charge 5 in full (1 page) |
6 August 2020 | Satisfaction of charge 2 in full (1 page) |
6 August 2020 | Satisfaction of charge 8 in full (1 page) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 029550430010, created on 25 March 2020 (22 pages) |
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
20 December 2017 | Registration of charge 029550430009, created on 11 December 2017 (42 pages) |
20 December 2017 | Registration of charge 029550430009, created on 11 December 2017 (42 pages) |
9 October 2017 | Notification of Reay Security Holdings Limited as a person with significant control on 27 September 2017 (4 pages) |
9 October 2017 | Notification of Reay Security Holdings Limited as a person with significant control on 27 September 2017 (4 pages) |
9 October 2017 | Cessation of Steven Robert Reay as a person with significant control on 27 September 2017 (2 pages) |
9 October 2017 | Cessation of Steven Robert Reay as a person with significant control on 27 September 2017 (2 pages) |
4 July 2017 | Notification of Steven Robert Reay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Steven Robert Reay as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Steven Robert Reay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of Michael William Gittins as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Michael William Gittins as a director on 30 December 2016 (1 page) |
23 December 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
23 December 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
28 June 2016 | Director's details changed for Mr Steven Robert Reay on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Steven Robert Reay on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 December 2015 | Accounts for a small company made up to 31 August 2015 (8 pages) |
3 December 2015 | Accounts for a small company made up to 31 August 2015 (8 pages) |
27 August 2015 | Memorandum and Articles of Association (18 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Memorandum and Articles of Association (18 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 February 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
9 February 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
26 November 2014 | Appointment of Mrs Dianne Gorman as a director on 20 November 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Dianne Gorman as a director on 20 November 2014 (2 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 September 2013 | Satisfaction of charge 4 in full (3 pages) |
5 September 2013 | Satisfaction of charge 7 in full (3 pages) |
5 September 2013 | Satisfaction of charge 4 in full (3 pages) |
5 September 2013 | Satisfaction of charge 3 in full (3 pages) |
5 September 2013 | Satisfaction of charge 7 in full (3 pages) |
5 September 2013 | Satisfaction of charge 3 in full (3 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
19 June 2013 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
23 January 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
31 August 2011 | Termination of appointment of Carol Reay as a secretary (1 page) |
31 August 2011 | Appointment of Ms Diane Gorman as a secretary (1 page) |
31 August 2011 | Appointment of Ms Diane Gorman as a secretary (1 page) |
31 August 2011 | Termination of appointment of Carol Reay as a secretary (1 page) |
16 June 2011 | Director's details changed for Michael William Gittins on 9 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Michael William Gittins on 9 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Michael William Gittins on 9 June 2011 (2 pages) |
16 June 2011 | Register(s) moved to registered office address (1 page) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
19 October 2010 | Registered office address changed from Rsl Building Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Rsl Building Coniston Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RN on 19 October 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (2 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
10 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
10 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Solvency statement dated 09/03/10 (1 page) |
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Solvency statement dated 09/03/10 (1 page) |
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Resolutions
|
18 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
18 May 2009 | Location of debenture register (non legible) (2 pages) |
18 May 2009 | Location of register of members (non legible) (1 page) |
18 May 2009 | Location of register of members (non legible) (1 page) |
18 May 2009 | Location of debenture register (non legible) (2 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
10 July 2008 | Location of register of members (non legible) (1 page) |
10 July 2008 | Location of debenture register (non legible) (1 page) |
10 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
10 July 2008 | Location of debenture register (non legible) (1 page) |
10 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
10 July 2008 | Location of register of members (non legible) (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
9 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
9 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
6 September 2004 | Return made up to 10/06/04; full list of members (8 pages) |
6 September 2004 | Return made up to 10/06/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
9 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
9 March 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members
|
19 June 2003 | Return made up to 10/06/03; full list of members
|
1 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
22 January 2002 | Location of debenture register (non legible) (1 page) |
22 January 2002 | Location of register of members (non legible) (1 page) |
22 January 2002 | Location - directors interests register: non legible (1 page) |
22 January 2002 | Location - directors interests register: non legible (1 page) |
22 January 2002 | Location of debenture register (non legible) (1 page) |
22 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
22 January 2002 | Location of register of members (non legible) (1 page) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page) |
17 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 October 2000 | Return made up to 03/08/00; full list of members (5 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 03/08/00; full list of members (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 September 1999 | Return made up to 03/08/99; full list of members (5 pages) |
14 September 1999 | Return made up to 03/08/99; full list of members (5 pages) |
9 March 1999 | Amending 88(2) ad 140199 (2 pages) |
9 March 1999 | Amending 88(2) ad 140199 (2 pages) |
9 March 1999 | Amending 88(2) ad 260199 (2 pages) |
9 March 1999 | Amending 88(2) ad 260199 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: aws accountancy and taxation services 18 stanley street blyth northumberland NE24 2BU (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: aws accountancy and taxation services 18 stanley street blyth northumberland NE24 2BU (1 page) |
19 February 1999 | Ad 26/01/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
19 February 1999 | Ad 26/01/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | New director appointed (2 pages) |
1 February 1999 | Ad 14/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Ad 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 1999 | Ad 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 1999 | Ad 14/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 February 1999 | Resolutions
|
22 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
4 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
5 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
27 August 1996 | Return made up to 03/08/96; no change of members
|
27 August 1996 | Return made up to 03/08/96; no change of members
|
8 March 1996 | Registered office changed on 08/03/96 from: 18 stanley street blyth northumberland NE24 (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 18 stanley street blyth northumberland NE24 (1 page) |
10 November 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
10 November 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
21 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
15 August 1994 | Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1994 | Ad 03/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1994 | Incorporation (13 pages) |
3 August 1994 | Incorporation (13 pages) |