Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Secretary Name | Mr Tim Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mr Philip Daniel Robson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mr Nick Clennell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(20 years after company formation) |
Appointment Duration | 6 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 232 Abbots Way North Shields NE29 8LR |
Director Name | Mrs Katherine Sarah May Macgregor |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Estate Agent / Letting Agent |
Country of Residence | England |
Correspondence Address | 20 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Werner Oskar Maier |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 1999) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Mrs Pat Robson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 March 2017) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
Director Name | Mr Christopher Wesley Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2010) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lambton House Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.patrobson.com |
---|---|
Telephone | 0191 2090100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Pat Robson 8.81% Ordinary A |
---|---|
500 at £1 | Tim Nixon 44.05% Ordinary A |
400 at £1 | Philip Robson 35.24% Ordinary A |
45 at £1 | Pat Robson 3.96% Ordinary B |
45 at £1 | Philip Robson 3.96% Ordinary C |
45 at £1 | Tim Nixon 3.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £170,509 |
Cash | £227,905 |
Current Liabilities | £164,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
7 September 2010 | Delivered on: 8 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
14 August 2003 | Delivered on: 23 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 1 112 st georges terrace, jesmond, newcastle upon tyne, t/n TY246532. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 June 2020 | Director's details changed for Mrs Katherine Sarah May Turner on 1 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Appointment of Mrs Katherine Sarah May Turner as a director on 1 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Satisfaction of charge 1 in full (2 pages) |
29 May 2018 | Appointment of Mr Nick Clennell as a director on 6 April 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
4 April 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
30 March 2017 | Termination of appointment of Pat Robson as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Pat Robson as a director on 17 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page) |
29 March 2013 | Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page) |
29 March 2013 | Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page) |
29 March 2013 | Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Cancellation of shares. Statement of capital on 25 April 2012
|
25 April 2012 | Cancellation of shares. Statement of capital on 25 April 2012
|
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Termination of appointment of Christopher Robson as a director (1 page) |
25 October 2010 | Termination of appointment of Christopher Robson as a director (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
21 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of company's objects (2 pages) |
4 September 2009 | Director appointed mr christopher wesley robson (1 page) |
4 September 2009 | Director appointed mr philip daniel robson (1 page) |
4 September 2009 | Director appointed mr philip daniel robson (1 page) |
4 September 2009 | Director appointed mr christopher wesley robson (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 April 2007 | Return made up to 20/03/07; full list of members
|
14 April 2007 | Return made up to 20/03/07; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members
|
5 April 2005 | Return made up to 20/03/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members
|
1 April 2004 | Return made up to 20/03/04; full list of members
|
23 August 2003 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
16 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: the loft suite 28 osborne road newcastle upon tyne NE2 2AJ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: the loft suite 28 osborne road newcastle upon tyne NE2 2AJ (1 page) |
26 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
26 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
14 July 1999 | Ad 25/05/99--------- £ si 1088@1=1088 £ ic 2/1090 (2 pages) |
14 July 1999 | Nc inc already adjusted 25/05/99 (1 page) |
14 July 1999 | Ad 25/05/99--------- £ si 1088@1=1088 £ ic 2/1090 (2 pages) |
14 July 1999 | Nc inc already adjusted 25/05/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
13 May 1998 | Memorandum and Articles of Association (9 pages) |
13 May 1998 | Memorandum and Articles of Association (9 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
7 May 1998 | Company name changed tradeestate LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed tradeestate LIMITED\certificate issued on 08/05/98 (2 pages) |
20 March 1998 | Incorporation (13 pages) |
20 March 1998 | Incorporation (13 pages) |