Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 April 2024) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 22 August 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr John Andrew Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 30 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hulleys.lls.com |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Angel Bell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £681,460 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 March 1998 | Delivered on: 31 March 1998 Satisfied on: 3 July 2015 Persons entitled: Midland 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 |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 July 2016 | Auditor's resignation (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (3 pages) |
11 March 2016 | Registration of charge 034329120005, created on 1 March 2016 (13 pages) |
9 March 2016 | Registration of charge 034329120004, created on 1 March 2016 (17 pages) |
16 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from Mas Frozen Foods Ltd 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
8 July 2015 | Registration of charge 034329120002, created on 30 June 2015 (13 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 July 2015 | Registration of charge 034329120003, created on 30 June 2015 (8 pages) |
3 July 2015 | Satisfaction of charge 1 in full (2 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2009 | Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from york road doncaster south yorkshire DN5 9EL (1 page) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 November 2004 | Return made up to 11/09/04; full list of members (7 pages) |
7 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
8 October 2003 | Return made up to 11/09/03; full list of members (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1999 | Return made up to 11/09/99; no change of members
|
13 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
16 April 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 September 1997 | Incorporation (13 pages) |