Morpeth
NE61 2BD
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Mr Meyrick John Neville Owens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 44 Kensington Park Gardens London W11 2QT |
Secretary Name | Mr Stephen Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996 |
Appointment Duration | 1 month, 3 weeks (resigned 30 August 1996) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996 |
Appointment Duration | 1 month, 3 weeks (resigned 30 August 1996) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Ian Charles Cawkwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,550 |
Cash | £614 |
Current Liabilities | £211,766 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
1 March 2022 | Delivered on: 10 March 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: An agreement for lease to be entered into between (1) london & regional developments limited and (2) brunel education for the grant of a lease of unit 5A interface business park, binknoll lane, royal. Wootton bassett SN4 8QQ as more particularly described in and demised by the lease. Outstanding |
---|---|
1 March 2022 | Delivered on: 10 March 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as unit 5A interface business park, bincknoll lane, royal wootton bassett, swindon SN4 8FA registered at hm land registry with title absolute under title number WT111772. Outstanding |
1 March 2022 | Delivered on: 10 March 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as unit 5A interface business park, bincknoll lane, royal wootton bassett, swindon SN4 8FA registered at hm land registry with title absolute under title number WT111772. Outstanding |
19 March 1998 | Delivered on: 25 March 1998 Satisfied on: 23 January 2015 Persons entitled: Barclays Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and claims in relation to the policy number GA00646742. See the mortgage charge document for full details. Fully Satisfied |
16 March 1998 | Delivered on: 18 March 1998 Satisfied on: 26 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 119 harrow road wembley middlesex t/n NGL711767 and all benefit and intrest in the contract for sale all home income and sales proceeds. Undertaking and all property and assets. Fully Satisfied |
18 November 1997 | Delivered on: 25 November 1997 Satisfied on: 23 January 2015 Persons entitled: Lilian Houghton Classification: Legal mortgage Secured details: £850,000.00 and interest due or to become due from the company to the chargee. Particulars: Freehold land k/a 119 harrow road wembley middlesex t/n NGL711767. Fully Satisfied |
30 January 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page) |
---|---|
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
20 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
27 April 2023 | Change of details for Mr Ian Charles Cawkwell as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 March 2022 | Registration of charge 032266610004, created on 1 March 2022 (23 pages) |
10 March 2022 | Registration of charge 032266610005, created on 1 March 2022 (39 pages) |
10 March 2022 | Registration of charge 032266610006, created on 1 March 2022 (19 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Satisfaction of charge 2 in full (3 pages) |
26 November 2014 | Satisfaction of charge 2 in full (3 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 June 2014 | Termination of appointment of George Houghton as a director (1 page) |
16 June 2014 | Termination of appointment of George Houghton as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for George Houghton on 1 January 2011 (2 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
29 July 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
29 July 2011 | Director's details changed for George Houghton on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for George Houghton on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Ian Charles Cawkwell on 1 January 2011 (2 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 September 2010 | Director's details changed for George Houghton on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for George Houghton on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for George Houghton on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
9 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 saville row london W1S 3PG (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 saville row london W1S 3PG (1 page) |
7 September 2006 | Return made up to 18/07/06; full list of members
|
7 September 2006 | Return made up to 18/07/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
12 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
10 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
22 May 2002 | Return made up to 18/07/01; full list of members (7 pages) |
22 May 2002 | Return made up to 18/07/01; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
23 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 26A old elvet durham DH1 3HN (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 26A old elvet durham DH1 3HN (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 September 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 18/07/98; full list of members (5 pages) |
28 July 1998 | Return made up to 18/07/98; full list of members (5 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
24 February 1998 | Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 26A old elvet durham DH1 3HN (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 26A old elvet durham DH1 3HN (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: suite 14221 72 new bond street london W1Y 9DD (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: suite 14221 72 new bond street london W1Y 9DD (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | Incorporation (27 pages) |
18 July 1996 | Incorporation (27 pages) |