Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Mrs Kim Clouston |
---|---|
Status | Closed |
Appointed | 29 August 2018(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Karin Kelman Clouston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkhill House Princes Street Durham DH1 4RP |
Director Name | Mr James Brian Clouston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Dod Black Beck Wood Windermere Cumbria LA23 3LS |
Secretary Name | James Brian Clouston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkhill Princes Street Durham City Durham DH1 4RP |
Secretary Name | Mr William Stuart James Clouston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springhill Aydon Road Corbridge Northumberland NE45 5DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | Trustee Of Kk Clouston Residuary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,518 |
Cash | £11,121 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2004 | Delivered on: 7 July 2004 Persons entitled: National Westminster 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: 5/6 trinity church square richmond north yorkshire. 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. Outstanding |
---|---|
9 March 2001 | Delivered on: 14 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 3 derwenthaugh industrial estate blaydon TY350450. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 May 1998 | Delivered on: 3 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 high street spennymoor co durham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 April 1998 | Delivered on: 5 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 116 high street stockton-on-tees cleveland.t/no.CE34713.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 243 whitley road whitley bay tyne & wear title number TY255194. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 June 2004 | Delivered on: 7 July 2004 Satisfied on: 3 April 2012 Persons entitled: National Westminster 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: 1 south terrace framwellgate moor and garage t/no DU158100. 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 |
20 October 1998 | Delivered on: 2 November 1998 Satisfied on: 3 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 29 market street blyth northumberland t/n ND52839. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
11 February 2021 | Satisfaction of charge 6 in full (2 pages) |
11 February 2021 | Satisfaction of charge 1 in full (2 pages) |
11 February 2021 | Satisfaction of charge 4 in full (1 page) |
11 February 2021 | Satisfaction of charge 3 in full (2 pages) |
11 February 2021 | Satisfaction of charge 8 in full (2 pages) |
8 February 2021 | Termination of appointment of James Brian Clouston as a director on 6 February 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
19 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 September 2018 | Termination of appointment of William Stuart James Clouston as a secretary on 29 August 2018 (1 page) |
13 September 2018 | Appointment of Mr William Stuart James Clouston as a director on 29 August 2018 (2 pages) |
13 September 2018 | Appointment of Mrs Kim Clouston as a secretary on 29 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
19 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
19 July 2010 | Director's details changed for James Brian Clouston on 5 May 2010 (3 pages) |
19 July 2010 | Director's details changed for James Brian Clouston on 5 May 2010 (3 pages) |
19 July 2010 | Director's details changed for James Brian Clouston on 5 May 2010 (3 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 March 2010 | Registered office address changed from 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 17 March 2010 (2 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 March 2007 | New secretary appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: leather & company russel house mill road langley moor durham DH7 8HJ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: leather & company russel house mill road langley moor durham DH7 8HJ (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 499@1 (2 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 499@1 (2 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Return made up to 30/06/98; full list of members
|
13 July 1998 | Return made up to 30/06/98; full list of members
|
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
28 April 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1997 | Incorporation (10 pages) |
30 June 1997 | Incorporation (10 pages) |