Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director Name | Mr Joseph Penryth Gould |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Mr James Justin Gould |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
Secretary Name | Mr Joseph Penryth Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Ms Tara Gould |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pixleydelldaynursery.co.uk |
---|
Registered Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1000 at £30 | Northumbrian Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,214,108 |
Cash | £28,504 |
Current Liabilities | £142,849 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 July 2001 | Delivered on: 4 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 1 imperial avenue norton stockton on tees t/no: TES12891. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2000 | Delivered on: 15 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pixley dell private day nurserty 8 coulson street spennymoor co. Durham DL16 7RS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
2 July 2020 | Registration of charge 031624230003, created on 2 July 2020 (43 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 October 2018 | Director's details changed for Mrs Elaine Geraldine Gould on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr James Justin Gould on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Ms Tara Gould on 2 October 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Annual return made up to 21 February 2009 with a full list of shareholders (11 pages) |
24 March 2017 | Annual return made up to 21 February 2009 with a full list of shareholders (11 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2013 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2014 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2016 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2011 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2014 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2012 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2011 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2016 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2015 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2015 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2010 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2012 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2013 (21 pages) |
9 March 2017 | Second filing of the annual return made up to 21 February 2010 (21 pages) |
19 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Annual return Statement of capital on 2016-03-15
Statement of capital on 2017-03-09
|
15 March 2016 | Annual return Statement of capital on 2016-03-15
Statement of capital on 2017-03-09
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Director's details changed for Mr James Justin Gould on 14 April 2014 (2 pages) |
28 February 2015 | Director's details changed for Mr James Justin Gould on 14 April 2014 (2 pages) |
28 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 February 2014 | Director's details changed for Mr James Justin Gould on 21 October 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr James Justin Gould on 21 October 2013 (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Director's details changed for Mrs Elaine Geraldine Gould on 21 February 1996 (1 page) |
26 March 2012 | Director's details changed for Mrs Elaine Geraldine Gould on 21 February 1996 (1 page) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders
|
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders
|
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 21/02/08; no change of members; amend (6 pages) |
3 February 2009 | Return made up to 21/02/08; no change of members; amend (6 pages) |
21 January 2009 | Return made up to 21/02/08; full list of members; amend (6 pages) |
21 January 2009 | Return made up to 21/02/08; full list of members; amend (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / james gould / 01/04/2005 (1 page) |
6 March 2008 | Director's change of particulars / james gould / 01/04/2005 (1 page) |
22 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 254 chillingham road, heaton, newcastle upon tyne, NE6 5LQ (1 page) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
14 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 21/02/03; full list of members (8 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 301 chillingham road, heaton, newcastle upon tyne, NE6 5SB (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 301 chillingham road heaton newcastle upon tyne NE6 5SB (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members
|
28 February 2002 | Return made up to 21/02/02; full list of members
|
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (5 pages) |
15 November 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
15 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: suite 6 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: suite 6 1ST floor, collingwood buildings, collingwood street, newcastle upon tyne NE1 1JF (1 page) |
23 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
16 December 1996 | Accounting reference date shortened from 30/06/97 to 30/06/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 30/06/97 to 30/06/96 (1 page) |
3 May 1996 | Memorandum and Articles of Association (13 pages) |
3 May 1996 | Memorandum and Articles of Association (13 pages) |
19 April 1996 | Company name changed northumbrian trust nurseries lim ited\certificate issued on 22/04/96 (2 pages) |
19 April 1996 | Company name changed northumbrian trust nurseries lim ited\certificate issued on 22/04/96 (2 pages) |
26 March 1996 | Accounting reference date notified as 30/06 (1 page) |
26 March 1996 | Accounting reference date notified as 30/06 (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Incorporation (21 pages) |
21 February 1996 | Incorporation (21 pages) |