Company NameSunderland Enterprise Park Management Company Limited
Company StatusActive
Company Number02999677
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Previous NameCrossco (127) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr David William Howell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(8 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence Address63 Dryden Road
Lowfell
Gateshead
Tyne & Wear
NE9 5TR
Director NameMrs Cheryl Norma Anderson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RolePractise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Paul Dobson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(25 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address28 Ashfield Road
Anderton
Chorley
PR6 9PN
Director NameMr David John Atkinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 30 Wearfield
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Paul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 30 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameAndrew David James
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1998)
RoleCivil Engineer
Correspondence Address26 Langton Lea
High Shincliffe
Durham
Co Durham
DH1 2QF
Director NameMrs Sheena Rae Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 04 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Director NameB Eng C Eng M I Mech E Ian Martin Gray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2001)
RoleProperty Sevices Manager
Correspondence Address3 Rushcliffe
Fulwell
Sunderland
SR6 9RG
Director NameWilliam Morton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2001)
RoleGroup Personnel Manager
Correspondence AddressThe Woods 69 The Rise Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LQ
Director NameMr Andrew Wingfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PT
Secretary NameSarah Simpson
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2003)
RoleCompany Manager
Correspondence Address46 Grinstead Way
Carrville
Durham
DH1 1LZ
Director NameDavid Andrew Aitken
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2001)
RoleFinance Director
Correspondence Address32 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Director NameThomas Alfred Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2003)
RolePersonnel & Safety Officer
Correspondence Address5 Helmsley Road
Durham City
County Durham
DH1 5PE
Director NameThomas Alfred Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2003)
RolePersonnel & Safety Officer
Correspondence Address5 Helmsley Road
Durham City
County Durham
DH1 5PE
Secretary NameThomas Alfred Welch
NationalityBritish
StatusResigned
Appointed17 January 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2005)
RoleCompany Manager
Correspondence Address5 Helmsley Road
Durham City
County Durham
DH1 5PE
Director NameMrs Cheryl Norma Anderson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2010)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 3 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Secretary NamePeter Taylor Wilson
NationalityBritish
StatusResigned
Appointed07 February 2005(10 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressUnit 30 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director NameCarole Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(14 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 November 2020)
RoleOffice Manager
Correspondence Address41 Canonsfield Close
Sunderland
Tyne & Wear
SR3 2SQ
Director NameDr Anthony Flinn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRose House
The Green, Stapleton
North Yorkshire
DL2 2QQ
Director NameMr Graeme Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2017)
RoleHead Of Facilities Support Service
Country of ResidenceEngland
Correspondence AddressHylton Park Road Hylton Park Road
Sunderland Enterprise Park
Sunderland
SR5 3XQ
Director NameMr Kevin Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Business And Innovation Centre
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 2TA
Director NameMrs Suzanne Todd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 30 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.sepmanagement.co.uk

Location

Registered AddressUnit 30 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2013
Net Worth£402,352
Cash£356,614
Current Liabilities£65,699

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

26 March 1998Delivered on: 3 April 1998
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26TH march 1998.
Particulars: All the company's estate and interest in and to the land and premises at sunderland enterprise park. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2021Statement of company's objects (2 pages)
5 February 2021Memorandum and Articles of Association (27 pages)
18 December 2020Confirmation statement made on 9 December 2020 with updates (7 pages)
30 November 2020Termination of appointment of Carole Clark as a director on 10 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Appointment of Mr David John Atkinson as a director on 29 September 2020 (2 pages)
2 April 2020Appointment of Mr Paul Dobson as a director on 25 March 2020 (2 pages)
12 March 2020Termination of appointment of Suzanne Todd as a director on 2 March 2020 (1 page)
23 December 2019Register inspection address has been changed from Sep Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page)
23 December 2019Register inspection address has been changed from 19 John Street Sunderland SR1 1JG England to Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page)
23 December 2019Register inspection address has been changed from Sep Management Co Ltd Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Sep Wearfield Sunderland Enterprise Park Sunderland SR5 2TA (1 page)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Termination of appointment of Peter Taylor Wilson as a secretary on 28 March 2019 (1 page)
14 December 2018Confirmation statement made on 9 December 2018 with updates (8 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 October 2017Appointment of Mrs Suzanne Todd as a director on 26 September 2017 (2 pages)
9 October 2017Appointment of Mrs Suzanne Todd as a director on 26 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Termination of appointment of Graeme Robinson as a director on 10 June 2017 (1 page)
19 June 2017Termination of appointment of Graeme Robinson as a director on 10 June 2017 (1 page)
19 April 2017Register inspection address has been changed to 19 John Street Sunderland SR1 1JG (1 page)
19 April 2017Register(s) moved to registered inspection location 19 John Street Sunderland SR1 1JG (1 page)
19 April 2017Register(s) moved to registered inspection location 19 John Street Sunderland SR1 1JG (1 page)
19 April 2017Register inspection address has been changed to 19 John Street Sunderland SR1 1JG (1 page)
11 April 2017Secretary's details changed for Peter Taylor Wilson on 4 April 2017 (1 page)
11 April 2017Secretary's details changed for Peter Taylor Wilson on 4 April 2017 (1 page)
6 January 2017Confirmation statement made on 9 December 2016 with updates (9 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (9 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,139
(21 pages)
11 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,139
(21 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Kevin Hayes as a director on 2 July 2015 (2 pages)
13 February 2015Registered office address changed from Hylton Park Road Sunderland Enterprise Pa Sunderland Tyne & Wear SR5 3XQ to Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Hylton Park Road Sunderland Enterprise Pa Sunderland Tyne & Wear SR5 3XQ to Unit 30 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 13 February 2015 (1 page)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,139
(18 pages)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,139
(18 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,139
(16 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,139
(16 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Appointment of Mr Graeme Robinson as a director (2 pages)
17 September 2013Appointment of Mr Graeme Robinson as a director (2 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (17 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (17 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (17 pages)
13 November 2012Appointment of Mrs Cheryl Norma Anderson as a director (2 pages)
13 November 2012Appointment of Mrs Cheryl Norma Anderson as a director (2 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 April 2012Termination of appointment of Anthony Flinn as a director (3 pages)
13 April 2012Termination of appointment of Anthony Flinn as a director (3 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (17 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (17 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (17 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
13 October 2010Termination of appointment of Cheryl Anderson as a director (1 page)
13 October 2010Termination of appointment of Cheryl Anderson as a director (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (17 pages)
6 July 2009Director appointed dr anthony flinn (3 pages)
6 July 2009Director appointed dr anthony flinn (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Appointment terminated director ian gray (1 page)
10 June 2009Appointment terminated director ian gray (1 page)
6 June 2009Director appointed carole clark (1 page)
6 June 2009Director appointed carole clark (1 page)
29 December 2008Return made up to 08/12/08; full list of members (8 pages)
29 December 2008Return made up to 08/12/08; full list of members (8 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Appointment terminated director richard newman (1 page)
13 March 2008Appointment terminated director richard newman (1 page)
4 January 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 January 2008Return made up to 08/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 08/12/06; full list of members (8 pages)
17 January 2007Return made up to 08/12/06; full list of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 08/12/05; change of members (8 pages)
20 December 2005Return made up to 08/12/05; change of members (8 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
9 February 2005Return made up to 08/12/04; full list of members (12 pages)
9 February 2005Return made up to 08/12/04; full list of members (12 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
11 February 2004Ad 05/01/04--------- £ si 18@1=18 £ ic 1101/1119 (2 pages)
11 February 2004Ad 05/01/04--------- £ si 18@1=18 £ ic 1101/1119 (2 pages)
13 January 2004Ad 02/07/03--------- £ si 20@1 (2 pages)
13 January 2004Ad 02/07/03--------- £ si 20@1 (2 pages)
7 January 2004Return made up to 08/12/03; full list of members (10 pages)
7 January 2004Return made up to 08/12/03; full list of members (10 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
30 December 2002Return made up to 08/12/02; full list of members (11 pages)
30 December 2002Return made up to 08/12/02; full list of members (11 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
20 December 2001Return made up to 08/12/01; full list of members (10 pages)
20 December 2001Return made up to 08/12/01; full list of members (10 pages)
20 December 2001Ad 15/12/00--------- £ si 51@1 (2 pages)
20 December 2001Ad 15/12/00--------- £ si 51@1 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
11 January 2001Return made up to 08/12/00; change of members (7 pages)
11 January 2001Return made up to 08/12/00; change of members (7 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
14 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Return made up to 08/12/99; full list of members (14 pages)
4 February 2000Return made up to 08/12/99; full list of members (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 December 1998Return made up to 08/12/98; full list of members (12 pages)
17 December 1998Return made up to 08/12/98; full list of members (12 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
13 May 1998Registered office changed on 13/05/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Ad 16/03/98--------- £ si 38@1=38 £ ic 1012/1050 (2 pages)
19 March 1998Ad 16/03/98--------- £ si 38@1=38 £ ic 1012/1050 (2 pages)
20 February 1998Ad 19/02/98--------- £ si 3@1=3 £ ic 1009/1012 (2 pages)
20 February 1998Ad 19/02/98--------- £ si 3@1=3 £ ic 1009/1012 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998New director appointed (2 pages)
8 January 1998Memorandum and Articles of Association (6 pages)
8 January 1998Return made up to 08/12/97; full list of members (10 pages)
8 January 1998Return made up to 08/12/97; full list of members (10 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1998Memorandum and Articles of Association (6 pages)
11 December 1997Ad 26/11/97--------- £ si 19@1=19 £ ic 996/1015 (2 pages)
11 December 1997Ad 26/11/97--------- £ si 19@1=19 £ ic 996/1015 (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
14 November 1997Ad 12/11/97--------- £ si 14@1=14 £ ic 982/996 (2 pages)
14 November 1997Ad 12/11/97--------- £ si 14@1=14 £ ic 982/996 (2 pages)
7 October 1997Ad 30/09/97--------- £ si 27@1=27 £ ic 955/982 (2 pages)
7 October 1997Ad 30/09/97--------- £ si 27@1=27 £ ic 955/982 (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
15 August 1997Ad 31/07/97--------- £ si 6@1=6 £ ic 949/955 (2 pages)
15 August 1997Ad 31/07/97--------- £ si 6@1=6 £ ic 949/955 (2 pages)
16 April 1997Ad 07/04/97--------- £ si 14@1=14 £ ic 935/949 (2 pages)
16 April 1997Ad 07/04/97--------- £ si 14@1=14 £ ic 935/949 (2 pages)
2 April 1997Ad 25/03/97--------- £ si 10@1=10 £ ic 925/935 (2 pages)
2 April 1997Ad 25/03/97--------- £ si 10@1=10 £ ic 925/935 (2 pages)
21 March 1997Ad 11/03/97--------- £ si 22@1=22 £ ic 903/925 (2 pages)
21 March 1997Ad 11/03/97--------- £ si 22@1=22 £ ic 903/925 (2 pages)
7 March 1997Ad 04/03/97--------- £ si 3@1=3 £ ic 900/903 (2 pages)
7 March 1997Ad 04/03/97--------- £ si 3@1=3 £ ic 900/903 (2 pages)
16 January 1997Ad 10/01/96--------- £ si 14@1 (2 pages)
16 January 1997Ad 10/01/96--------- £ si 14@1 (2 pages)
14 January 1997Ad 06/01/97--------- £ si 7@1=7 £ ic 893/900 (2 pages)
14 January 1997Ad 06/01/97--------- £ si 7@1=7 £ ic 893/900 (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
16 December 1996Return made up to 08/12/96; full list of members (8 pages)
16 December 1996Return made up to 08/12/96; full list of members (8 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
17 September 1996Ad 14/08/96--------- £ si 13@1=13 £ ic 893/906 (2 pages)
17 September 1996Ad 14/08/96--------- £ si 13@1=13 £ ic 893/906 (2 pages)
10 September 1996Ad 17/08/96--------- £ si 13@1=13 £ ic 880/893 (2 pages)
10 September 1996Ad 06/09/96--------- £ si 4@1=4 £ ic 876/880 (2 pages)
10 September 1996Ad 06/09/96--------- £ si 4@1=4 £ ic 876/880 (2 pages)
10 September 1996Ad 17/08/96--------- £ si 13@1=13 £ ic 880/893 (2 pages)
14 June 1996Full accounts made up to 31 March 1996 (11 pages)
14 June 1996Full accounts made up to 31 March 1996 (11 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
22 August 1995Accounting reference date notified as 31/03 (1 page)
22 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Ad 21/07/95--------- £ si 7@1=7 £ ic 863/870 (2 pages)
7 August 1995Ad 21/07/95--------- £ si 7@1=7 £ ic 863/870 (2 pages)
19 June 1995Ad 14/04/95--------- £ si 11@1=11 £ ic 852/863 (2 pages)
19 June 1995Ad 14/04/95--------- £ si 11@1=11 £ ic 852/863 (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1995New director appointed (3 pages)
23 March 1995New director appointed (3 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 January 1995£ nc 100/2000 25/01/95 (1 page)
30 January 1995Ad 25/01/95--------- £ si 851@1=851 £ ic 1/852 (2 pages)
30 January 1995£ nc 100/2000 25/01/95 (1 page)
30 January 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 1995Ad 25/01/95--------- £ si 851@1=851 £ ic 1/852 (2 pages)
30 January 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1994Incorporation (16 pages)
8 December 1994Incorporation (16 pages)