Medburn
Newcastle Upon Tyne
NE20 0JB
Secretary Name | Sherene Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Correspondence Address | Lyncroft Main Road Medburn Newcastle Upon Tyne NE20 0JB |
Director Name | Julia Clare Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Clerk |
Correspondence Address | 5 Carr Field Ponteland Newcastle Upon Tyne NE20 9XR |
Secretary Name | Julia Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Clerk |
Correspondence Address | 5 Carr Field Ponteland Newcastle Upon Tyne NE20 9XR |
Secretary Name | Amanda Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 38 Wansbeck Road Dudley Cramlington Northumberland NE23 7JA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | btic.co.uk |
---|---|
Telephone | 0191 2848545 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
120k at £1 | Mr Brian William Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628,308 |
Cash | £158,187 |
Current Liabilities | £561,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 December 2014 | Delivered on: 13 December 2014 Persons entitled: Orchard Funding LTD Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 3 December 2014 Persons entitled: Bexhill UK LTD Classification: A registered charge Outstanding |
16 December 2009 | Delivered on: 19 December 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
10 June 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
25 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
25 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
4 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
2 March 2017 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
13 December 2014 | Registration of charge 031639700003, created on 1 December 2014 (17 pages) |
13 December 2014 | Registration of charge 031639700003, created on 1 December 2014 (17 pages) |
13 December 2014 | Registration of charge 031639700003, created on 1 December 2014 (17 pages) |
3 December 2014 | Registration of charge 031639700002, created on 27 November 2014 (17 pages) |
3 December 2014 | Registration of charge 031639700002, created on 27 November 2014 (17 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 March 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-03-18
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 April 2013 | Annual return made up to 23 February 2013 (15 pages) |
26 April 2013 | Annual return made up to 23 February 2013 (15 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (15 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 February 2011 | Annual return made up to 23 February 2011 (15 pages) |
25 February 2011 | Annual return made up to 23 February 2011 (15 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 April 2010 | Register(s) moved to registered inspection location (2 pages) |
7 April 2010 | Register inspection address has been changed (2 pages) |
7 April 2010 | Annual return made up to 23 February 2010 (15 pages) |
7 April 2010 | Register(s) moved to registered inspection location (2 pages) |
7 April 2010 | Annual return made up to 23 February 2010 (15 pages) |
7 April 2010 | Register inspection address has been changed (2 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
1 July 2008 | Secretary's change of particulars / sherene ball / 20/12/2007 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 July 2008 | Secretary's change of particulars / sherene ball / 20/12/2007 (1 page) |
1 July 2008 | Return made up to 23/02/08; no change of members (4 pages) |
1 July 2008 | Return made up to 23/02/08; no change of members (4 pages) |
1 July 2008 | Director's change of particulars / brian thompson / 30/11/2007 (1 page) |
1 July 2008 | Director's change of particulars / brian thompson / 30/11/2007 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 March 2003 | Ad 05/02/03--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
3 March 2003 | Ad 05/02/03--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Nc inc already adjusted 05/02/03 (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | Nc inc already adjusted 05/02/03 (1 page) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
9 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
19 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
1 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
1 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
12 May 1998 | Return made up to 23/02/98; no change of members
|
12 May 1998 | Return made up to 23/02/98; no change of members
|
21 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
18 March 1997 | Resolutions
|
22 November 1996 | Accounting reference date notified as 30/11 (1 page) |
22 November 1996 | Accounting reference date notified as 30/11 (1 page) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF. (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF. (1 page) |
23 February 1996 | Incorporation (12 pages) |
23 February 1996 | Incorporation (12 pages) |