Marquis
Tvte
Gateshead
NE11 0RU
Secretary Name | Mr Leslie Savory |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquis Tvte Gateshead NE11 0RU |
Director Name | Mrs Susan Savory |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquis Tvte Gateshead NE11 0RU |
Director Name | Peter Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Oak Gardens Alnwick Northumberland NE66 2DA |
Secretary Name | Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bridge Street Alnwick Northumberland NE66 1QY |
Director Name | James Ernest Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2000) |
Role | Trainer |
Correspondence Address | 30 Nenthead Close Great Lumley Chester Le Street Durham DH3 4SP |
Director Name | Simon Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2000) |
Role | Managing Director |
Correspondence Address | 2 Hagley Close Little Bowden Market Harborough Leicestershire LE16 8EJ |
Secretary Name | Mr Leslie Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2000) |
Role | Rail Safety |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swalwell Close Prudhoe Northumberland NE42 6EX |
Secretary Name | Simon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 December 2007) |
Role | Commercial Director |
Correspondence Address | 2 Hagley Close Little Bowden Market Harborough Leicestershire LE16 8EJ |
Director Name | Mr Keith Hindhaugh |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Mr Brian Cairns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years after company formation) |
Appointment Duration | 3 years (resigned 21 December 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Mr Anthony Salkeld Hope |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bluerainlimited.com |
---|---|
Telephone | 07 968201377 |
Telephone region | Mobile |
Registered Address | C12 Marquis Court Marquis Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1.7k at £1 | Leslie Savory 51.00% Ordinary |
---|---|
1.7k at £1 | Susan Savory 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,574,472 |
Cash | £155,438 |
Current Liabilities | £39,365 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 17 November 2022 (overdue) |
17 October 2005 | Delivered on: 22 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3 blezard court blaydon. Outstanding |
---|---|
14 February 2003 | Delivered on: 6 March 2003 Persons entitled: Barclays Bank 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 land and buildings south side of patterson street blaydon t/n TY295726 and f/h property k/a land on the north west side of whiteley road blaydon t/n TY323110. Outstanding |
17 April 2000 | Delivered on: 26 April 2000 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: 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. Outstanding |
21 June 2004 | Delivered on: 23 June 2004 Satisfied on: 4 November 2015 Persons entitled: Barclays Bank 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 land k/a 138 bensham road, gateshead, tyne and wear. Fully Satisfied |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 1 in full (1 page) |
16 January 2018 | Satisfaction of charge 2 in full (1 page) |
16 January 2018 | Satisfaction of charge 4 in full (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to 2 the Copse Prudhoe Northumberland NE42 5DA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to 2 the Copse Prudhoe Northumberland NE42 5DA on 2 November 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Register(s) moved to registered inspection location C/O Kinnaire and Co Aston House Redburn Road Newcastle upon Tyne Tyne & Wear (1 page) |
9 November 2015 | Register(s) moved to registered inspection location C/O Kinnaire and Co Aston House Redburn Road Newcastle upon Tyne Tyne & Wear (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 September 2013 | Company name changed infrasafe LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed infrasafe LIMITED\certificate issued on 02/09/13
|
10 January 2013 | Termination of appointment of Brian Cairns as a director (1 page) |
10 January 2013 | Appointment of Mrs Susan Savory as a director (2 pages) |
10 January 2013 | Termination of appointment of Brian Cairns as a director (1 page) |
10 January 2013 | Appointment of Mrs Susan Savory as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Termination of appointment of Keith Hindhaugh as a director (1 page) |
2 November 2012 | Termination of appointment of Keith Hindhaugh as a director (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Termination of appointment of Anthony Hope as a director (1 page) |
3 March 2010 | Termination of appointment of Anthony Hope as a director (1 page) |
17 December 2009 | Memorandum and Articles of Association (18 pages) |
17 December 2009 | Memorandum and Articles of Association (18 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Company name changed railsafe systems LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Company name changed railsafe systems LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Resolutions
|
11 December 2009 | Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages) |
11 December 2009 | Appointment of Mr Brian Cairns as a director (2 pages) |
11 December 2009 | Appointment of Mr Brian Cairns as a director (2 pages) |
11 December 2009 | Appointment of Mr Anthony Salkeld Hope as a director (2 pages) |
11 December 2009 | Appointment of Mr Anthony Salkeld Hope as a director (2 pages) |
11 December 2009 | Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages) |
28 November 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Mr Leslie Savory on 14 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Hindhaugh on 14 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Keith Hindhaugh on 14 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Leslie Savory on 14 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr Leslie Savory on 14 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Leslie Savory on 14 November 2009 (1 page) |
28 September 2009 | Gbp ic 3775/3400\01/12/08\gbp sr 375@1=375\ (2 pages) |
28 September 2009 | Gbp ic 3775/3400\01/12/08\gbp sr 375@1=375\ (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Director and secretary's change of particulars / leslie savory / 01/01/2008 (1 page) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / leslie savory / 01/01/2008 (1 page) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
22 April 2008 | Gbp ic 4233/3775\27/03/08\gbp sr 458@1=458\ (1 page) |
22 April 2008 | Gbp ic 4233/3775\27/03/08\gbp sr 458@1=458\ (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members
|
8 December 2006 | Return made up to 14/11/06; full list of members
|
23 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 14/11/03; full list of members (8 pages) |
9 January 2004 | Return made up to 14/11/03; full list of members (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 April 2003 | £ ic 4316/4233 25/03/03 £ sr 83@1=83 (1 page) |
12 April 2003 | £ ic 4316/4233 25/03/03 £ sr 83@1=83 (1 page) |
6 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 14/11/02; full list of members
|
3 January 2003 | Return made up to 14/11/02; full list of members
|
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 January 2002 | Auditor's resignation (1 page) |
15 January 2002 | Auditor's resignation (1 page) |
3 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members
|
17 November 2000 | Return made up to 14/11/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
5 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
5 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 March 1999 | Return made up to 19/11/98; full list of members
|
12 March 1999 | Return made up to 19/11/98; full list of members
|
7 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 August 1998 | Ad 08/06/98--------- £ si 1316@1=1316 £ ic 3000/4316 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Ad 08/06/98--------- £ si 1316@1=1316 £ ic 3000/4316 (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 19/11/97; full list of members
|
2 December 1997 | Return made up to 19/11/97; full list of members
|
22 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
22 May 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
30 April 1997 | Ad 09/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
30 April 1997 | Ad 09/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
19 November 1996 | Incorporation (17 pages) |
19 November 1996 | Incorporation (17 pages) |