Morpeth
Northumberland
NE65 9RR
Director Name | Mrs Tammi Nellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Broomhill Morpeth Northumberland NE65 9RR |
Director Name | Mrs Elsie Hazel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside South Farm Cottages Warenford Belford Northumberland NE70 7HY |
Secretary Name | Tammi Yinka Tosin Nellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dulverston Close Chapel Park Newcastle Upon Tyne NE5 1LD |
Secretary Name | Christine Spoors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | 7 Quarry Avenue Acklington Village Morpeth Northumberland NE65 9BZ |
Director Name | John James Dixon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside South Farm Cottages Warenford Belford Northumberland NE70 7HY |
Director Name | Mrs Nicola Marlene Bell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2017) |
Role | Registered Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Broomhill Morpeth Northumberland NE65 9RR |
Director Name | Mrs Christine Spoors |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | South Broomhill Morpeth Northumberland NE65 9RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(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 | 21 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01670 760397 |
---|---|
Telephone region | Morpeth |
Registered Address | South Broomhill Morpeth Northumberland NE65 9RR |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
1000 at £0.01 | Elsie Hazel 90.91% Ordinary |
---|---|
100 at £0.01 | John James Dixon 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£638,790 |
Cash | £291,742 |
Current Liabilities | £205,357 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
30 August 2012 | Delivered on: 1 September 2012 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as stonehaven, the willows, red row, morpeth, northumberland t/no ND89051. Outstanding |
---|---|
30 August 2012 | Delivered on: 1 September 2012 Persons entitled: Barclays Bank PLC Classification: Supplemental 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 elpha lodge,south broomhill morpeth northumberland t/nos. ND156436 ND75876 and ND129223. Outstanding |
30 August 2012 | Delivered on: 1 September 2012 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 elpha lodge,south broomhill morpeth northumberland t/nos. ND156436 ND75876 and ND129223. Outstanding |
4 July 2012 | Delivered on: 7 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2012 | Delivered on: 1 September 2012 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 known as stonehaven, the willows, red row, morpeth, northumberland t/no ND89051. Outstanding |
17 September 2008 | Delivered on: 23 September 2008 Satisfied on: 7 December 2012 Persons entitled: Royal Bank of Scotland 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 on the north side of elpha lodge, south broomhill, morpeth, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Fully Satisfied |
17 September 2008 | Delivered on: 23 September 2008 Satisfied on: 7 December 2012 Persons entitled: Royal Bank of Scotland 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 elpha lodge, south broomhill, morpeth, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Fully Satisfied |
7 October 2000 | Delivered on: 17 October 2000 Satisfied on: 7 December 2012 Persons entitled: The Royal Bank of Scotland 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 property known as stonehaven, the willows, red row, morpeth, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 1999 | Delivered on: 1 April 1999 Satisfied on: 7 December 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
25 November 1997 | Delivered on: 28 November 1997 Satisfied on: 7 December 2012 Persons entitled: The Royal Bank of Scotland 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 |
9 January 2024 | Satisfaction of charge 7 in part (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
16 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
9 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
18 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 August 2020 | Appointment of Mrs Tammi Nellis as a director on 10 August 2020 (2 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 November 2018 | Termination of appointment of John James Dixon as a director on 17 October 2018 (1 page) |
10 May 2018 | Termination of appointment of Christine Spoors as a secretary on 10 May 2018 (1 page) |
2 May 2018 | Amended accounts made up to 31 May 2017 (8 pages) |
2 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
15 November 2017 | Director's details changed for Mrs Elsie Hazel on 13 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Elsie Hazel on 13 November 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Elsie Hazel as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Elsie Hazel as a director on 14 June 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Nicola Marlene Bell as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Nicola Marlene Bell as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Christine Spoors as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Christine Spoors as a director on 30 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 October 2016 | Appointment of Mrs Christine Spoors as a director on 29 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Christine Spoors as a director on 29 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Nicola Marlene Bell as a director on 29 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Elsie Hazel as a director on 29 September 2016 (1 page) |
3 October 2016 | Appointment of Mrs Nicola Marlene Bell as a director on 29 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Elsie Hazel as a director on 29 September 2016 (1 page) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
14 March 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 March 2010 | Director's details changed for Elsie Hazel on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Elsie Hazel on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John James Dixon on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for John James Dixon on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 May 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Director's change of particulars / john dixon / 16/09/2007 (1 page) |
25 March 2008 | Director's change of particulars / elsie hazel / 16/09/2007 (1 page) |
25 March 2008 | Director's change of particulars / john dixon / 16/09/2007 (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / elsie hazel / 16/09/2007 (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members
|
8 April 2003 | Return made up to 21/03/03; full list of members
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Ad 20/09/02--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
30 October 2002 | Ad 20/09/02--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 April 2000 | Return made up to 21/03/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Ad 21/03/97--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
31 December 1997 | Ad 21/03/97--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 saville chambers 5 north newcastle upon tyne NE1 8DF (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 saville chambers 5 north newcastle upon tyne NE1 8DF (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (15 pages) |
21 March 1997 | Incorporation (15 pages) |