Company NameMandale Investments Limited
DirectorsDavid Ian Harriman and Richard Thomas Harriman
Company StatusActive
Company Number03059688
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed12 March 2002(6 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Richard Thomas Harriman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemandale.com

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Arkgrove LTD
71.94%
Ordinary
39 at £1Teesdale South Limited
28.06%
Ordinary

Financials

Year2014
Net Worth£7,501,422
Cash£206,390
Current Liabilities£5,663,854

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (4 weeks, 1 day from now)

Charges

9 July 1999Delivered on: 29 July 1999
Satisfied on: 20 December 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garland house and mandalrs house hartlepool marina hartlepool t/no: CE130086 and the goodwill of the business and the benefit of the licences and benefits respectively carried on or arising in respect of the property.
Fully Satisfied
27 May 1999Delivered on: 12 June 1999
Satisfied on: 5 October 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings situated at kings cross business terminal station road morley leeds t/n WYK474754 along with the goodwill and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 14 May 1999
Satisfied on: 7 June 2001
Persons entitled: Northern Rock 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 f/h property k/a land and buildings at melbourne street newcastle upon tyne t/n TY84828, TY72867, TY218758 and TY343056. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
22 April 1999Delivered on: 11 May 1999
Satisfied on: 15 August 2000
Persons entitled: Northern Rock 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 north of westland way, stockton on tees title number CE144186 the goodwill the benefit of all licences, consents certificates, registrations, permits.
Fully Satisfied
11 January 1999Delivered on: 30 January 1999
Satisfied on: 21 July 2001
Persons entitled: Northern Rock 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 f/h property k/a land and buildings comprising a residential block of flats at hartlepool marina t/n CE130086 together with an assignment of the goodwill of the business and the benefit of all licences.
Fully Satisfied
27 February 1998Delivered on: 4 March 1998
Satisfied on: 13 May 1999
Persons entitled: Yorkshire 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: Land at junction of marina way and middleton road hartlepool marina hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 September 1995Delivered on: 14 October 1995
Satisfied on: 10 September 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a mandale retail park comprising land and buildings on the north side of portrack lane stockton on tees cleveland t/no TES10846. 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
2 August 1995Delivered on: 10 August 1995
Satisfied on: 27 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from arkgrove limited to the chargee on any account whatsoever.
Particulars: Land and buildings k/as mandale retail park portrack lane stockton on tees cleveland.t/no.tes 10846 including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 2001Delivered on: 4 October 2001
Satisfied on: 10 November 2010
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as plot 1C, white rose close, nether poppleton being all of the land comprised in title number NYK245363 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
12 July 2001Delivered on: 18 July 2001
Satisfied on: 10 November 2010
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and buildings on the south side of middleton rd,hartlepool known as navigation point,hartlepool marina,hartlepool; t/nos ce 132245,ce 127046 (both part) and whole of ce 156914; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 2001Delivered on: 25 January 2001
Satisfied on: 3 July 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as scotswood house and waterloo house teesdale south thornaby place stockton on tees and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
17 November 2000Delivered on: 23 November 2000
Satisfied on: 5 October 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gladstone industrial estate the black path portrack stockton on tees t/n CE99547, the f/h property k/a 139 high street nortallerton t/n NYK12106 and f/h property k/a arkgrove industrial estate ross road stockton on tees t/n CE80914 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2000Delivered on: 6 September 2000
Satisfied on: 5 October 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer (as defined).
Particulars: F/Hold property known as land at portrack interchange business park,stockton on tees with all fixtures,income payable and the proceeds of any disposal and all deeds,documents,equipment,goods,fixtures,plant/machinery thereon; all undertaking property and assets whatsoever and goodwill of business; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 2000Delivered on: 1 June 2000
Satisfied on: 5 October 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 portrack interchange business park stockton-on-tees and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
19 November 1999Delivered on: 3 December 1999
Satisfied on: 21 July 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether secured by the commercial mortgage conditions of otherwise).
Particulars: By way of legal mortgage f/h land and buildings comprising the springs leisure unit at hartlepool marina t/n-CE130086 and assigns the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
19 November 1999Delivered on: 3 December 1999
Satisfied on: 21 July 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether secured by the commercial mortgage conditions or otherwise).
Particulars: By way of legal mortgage f/h land and buildings comprising britannia house neptune house and the coastwatch station otherwise k/a the lock gate buildings at hartlepool marina which property is together with other property to the south of middleton road hartlepool t/n-CE132245. And assigns the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 30 November 1999
Satisfied on: 3 July 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a land lying to the south of thornaby place stockton on tees cleveland t/no CE148457 with the goodwill of the business benefit of all licences.
Fully Satisfied
1 September 1999Delivered on: 16 September 1999
Satisfied on: 5 October 2001
Persons entitled: Northern Rock 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 former shell UK site bowesfield lane preston farm stockton on tees-CE70829-assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
11 July 1995Delivered on: 15 July 1995
Satisfied on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or by arkgrove limited 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
21 February 2022Delivered on: 24 February 2022
Persons entitled: West Raynham Developments Limited (Crn: 05734316)

Classification: A registered charge
Particulars: The freehold property at urlay nook road, eaglescliffe shown more particularly deliniated in red on the plan attached to the charge being part of the land registered at the land registry with title absolute under title number CE25956 (new title number to be granted on registration) and such estate, right and interest as the company has in the land which is shown coloured brown on the land registry filed plan for title number CE25956 as at 15:18:39 on 30 march 2021.
Outstanding
12 November 2014Delivered on: 13 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as scotswood house and waterloo house, teesdale south, thornaby place, stockton on tees registered at land registry under title number CE157150, the riverside walkway, teesdale south, thornaby place, stockton on tees registered at land registry under title numbers CE157025 and CE162677, the café restaurant, south thornaby partly registered under title CE169691 and part which is unregistered and land and lying to the south of thornaby place, stockton on tees registered at the land registry under CE148457.
Outstanding
2 September 2013Delivered on: 6 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2012Delivered on: 23 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
11 October 2012Delivered on: 16 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park at navigation point, hartlepool;all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
31 May 2006Delivered on: 2 June 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at belmont industrial estate on the west side of the A1(m) belmont durham t/n DU62842 and floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 2004Delivered on: 28 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-5 clayton court bowesfield crescent stockton on tees t/no CE80731 & t/no CE70829.
Outstanding
11 March 2004Delivered on: 23 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at navigation point hartlepool marina and plot 1C white rose close nether poppleton t/n's CE156914 and NYK245363. 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
11 March 2004Delivered on: 23 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at navigation point hartlepool marina and plot 1C white rose close nether poppleton t/n's CE156914 and NYK245363 all fixed plant and fixtures and fittings all moveable plant machinery implements the right to enforce all contracts and agreements relating to the property.
Outstanding

Filing History

9 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 March 2017Satisfaction of charge 24 in full (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Satisfaction of charge 20 in full (2 pages)
9 March 2017Satisfaction of charge 22 in full (1 page)
9 March 2017Satisfaction of charge 23 in full (1 page)
9 March 2017Satisfaction of charge 030596880027 in full (1 page)
8 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 139
(6 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 139
(6 pages)
18 March 2015Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015 (2 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 139
(4 pages)
13 November 2014Registration of charge 030596880027, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 September 2013Registration of charge 030596880026 (14 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
5 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
8 July 2008Return made up to 22/05/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
16 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
7 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
18 January 2006Secretary's particulars changed (1 page)
2 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 July 2004Secretary's particulars changed (1 page)
7 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (5 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
11 July 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
16 November 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
12 October 2001New secretary appointed (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Particulars of mortgage/charge (6 pages)
30 July 2001Return made up to 22/05/01; full list of members (6 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Particulars of mortgage/charge (6 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
25 January 2001Particulars of mortgage/charge (6 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Particulars of mortgage/charge (6 pages)
6 September 2000Particulars of mortgage/charge (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
28 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (6 pages)
6 February 2000Amended accounts made up to 31 March 1999 (16 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
3 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 22/05/99; full list of members (9 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Ad 22/05/95--------- £ si 98@1 (2 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
28 May 1998Return made up to 22/05/98; full list of members (7 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Return made up to 22/05/97; full list of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby stockton on tees cleveland TS17 6DA (1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995Memorandum and Articles of Association (30 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Secretary resigned (2 pages)
22 May 1995Incorporation (38 pages)