Company Name40/46 The Side Newcastle Limited
DirectorPaul Luigi Bernardelli
Company StatusActive
Company Number03291326
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Luigi Bernardelli
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
Director NameMr Luigi Bernardelli
Date of BirthJune 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Secretary NameMr Luigi Bernardelli
NationalityItalian
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameFreda Bernardelli
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2010)
RoleHaidresser
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameMrs Laura Bernardelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Benton Park Road
Newcastle Upon Tyne
NE7 7NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprimarestaurant.co.uk
Telephone0191 2331011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Bernadelli
100.00%
Ordinary

Financials

Year2014
Net Worth£357,398
Cash£18,740
Current Liabilities£228,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

1 July 2022Delivered on: 4 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
8 March 2016Delivered on: 10 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 18 the wamses beadnell chathill northumberland NE67 5BL land registry title number ND113100.
Outstanding
27 October 2008Delivered on: 1 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a arches no 36 and 36A the side, newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
9 August 2007Delivered on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/46 the side newcastle upon tyne k/a 40,42,44 and 46 the side newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
12 July 2007Delivered on: 17 July 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 3 December 2003
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit agreement
Secured details: £3,000 due or to become due from the company to the chargee.
Particulars: The deposited sum of £3,000 and all money from time to time deducted from the deposited sum.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 40-46 the side newcastle upon tyne NE1 3JA registered at hm land registry under title number TY332028.
Outstanding
28 November 2003Delivered on: 1 December 2003
Satisfied on: 12 September 2007
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 proeprty known as 40, 42, 44, 44 1/2, 46 the side newcastle upon tyne in the county of tyne and wear.
Fully Satisfied
28 November 2003Delivered on: 1 December 2003
Satisfied on: 12 September 2007
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: The l/h property known as or being the premises at and within rail arches 36 and 36A the side, newcastle upon tyne and all that land covered by and within part of rail arch 36 dean street, newcastle upon tyne in the county of tyne and wear.
Fully Satisfied
22 February 1999Delivered on: 26 February 1999
Satisfied on: 30 January 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 July 2022Registration of charge 032913260010, created on 1 July 2022 (28 pages)
4 July 2022Registration of charge 032913260009, created on 1 July 2022 (35 pages)
26 May 2022Satisfaction of charge 032913260008 in full (4 pages)
26 May 2022Satisfaction of charge 7 in full (4 pages)
17 May 2022Satisfaction of charge 5 in full (4 pages)
17 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 October 2018Registered office address changed from 40-46 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JA to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 15 October 2018 (1 page)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Paul Luigi Bernardelli on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Paul Luigi Bernardelli on 1 January 2017 (2 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Registration of charge 032913260008, created on 8 March 2016 (6 pages)
10 March 2016Registration of charge 032913260008, created on 8 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Director's details changed for Paul Luigi Bernardelli on 20 September 2012 (2 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Director's details changed for Paul Luigi Bernardelli on 20 September 2012 (2 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013 (1 page)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
24 October 2013Termination of appointment of Laura Bernardelli as a director (1 page)
24 October 2013Termination of appointment of Laura Bernardelli as a director (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Termination of appointment of Luigi Bernardelli as a director (1 page)
15 September 2010Termination of appointment of Luigi Bernardelli as a secretary (1 page)
15 September 2010Termination of appointment of Freda Bernardelli as a director (1 page)
15 September 2010Termination of appointment of Luigi Bernardelli as a director (1 page)
15 September 2010Termination of appointment of Luigi Bernardelli as a secretary (1 page)
15 September 2010Termination of appointment of Freda Bernardelli as a director (1 page)
19 February 2010Director's details changed for Mr Luigi Bernardelli on 12 December 2009 (2 pages)
19 February 2010Director's details changed for Freda Bernardelli on 12 December 2009 (2 pages)
19 February 2010Director's details changed for Paul Luigi Bernardelli on 12 December 2009 (2 pages)
19 February 2010Director's details changed for Paul Luigi Bernardelli on 12 December 2009 (2 pages)
19 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Freda Bernardelli on 12 December 2009 (2 pages)
19 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Laura Foley on 12 December 2009 (2 pages)
19 February 2010Secretary's details changed for Luigi Bernardelli on 12 December 2009 (1 page)
19 February 2010Director's details changed for Laura Foley on 12 December 2009 (2 pages)
19 February 2010Secretary's details changed for Luigi Bernardelli on 12 December 2009 (1 page)
19 February 2010Director's details changed for Mr Luigi Bernardelli on 12 December 2009 (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 12/12/08; full list of members (6 pages)
19 January 2009Return made up to 12/12/08; full list of members (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Return made up to 12/12/07; full list of members (7 pages)
4 February 2008Return made up to 12/12/07; full list of members (7 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Registered office changed on 03/08/06 from: 33 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page)
3 August 2006Registered office changed on 03/08/06 from: 33 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 12/12/05; full list of members (8 pages)
10 January 2006Return made up to 12/12/05; full list of members (8 pages)
25 January 2005Return made up to 12/12/04; full list of members (8 pages)
25 January 2005Return made up to 12/12/04; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (1 page)
20 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2001Return made up to 12/12/00; full list of members (6 pages)
22 February 2001Return made up to 12/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
23 February 1999Return made up to 12/12/98; no change of members (4 pages)
23 February 1999Return made up to 12/12/98; no change of members (4 pages)
9 February 1998Return made up to 12/12/97; full list of members (6 pages)
9 February 1998Return made up to 12/12/97; full list of members (6 pages)
12 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)