Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director Name | Richard Ian Murray |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Gareth David Pearson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Head Of Operational Servs |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Lloyds Court, 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Daniel George Frederick Keating |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Mr Stephen John Lockwood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Stewart Hazon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Group Finanical Controller |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Mrs Louise Bennett |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Treasurer And Investor Reporting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Mr Edward Jack Hill |
---|---|
Status | Current |
Appointed | 17 March 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Melchior De Vogue |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Braxilian/French |
Status | Resigned |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 1999) |
Role | Finance Director |
Correspondence Address | 84 Barnsbury Road London N1 0ES |
Director Name | Mr Paul Spencer Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 February 2009) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Close Stannington Morpeth Northumberland NE61 6HS |
Director Name | David Malcolm Swan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2001) |
Role | Electrical Engineer |
Correspondence Address | 7 Gainsborough Place Cramlington Northumberland NE23 6QT |
Director Name | Simon Mark Straw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2000) |
Role | Group Financial Controller |
Correspondence Address | 41 Tynedale Gardens Stocksfield Northumberland NE43 7EZ |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2014) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Philip Vivian Gould |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 1999) |
Role | Performance Improvement Manage |
Correspondence Address | 98 Brocksparkwood Brentwood Essex CM13 2TJ |
Director Name | John Michael Kitchen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2001) |
Role | Financial Controller |
Correspondence Address | 24 The Cloisters Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Adrian Hudson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2001) |
Role | Group Financial Controller |
Correspondence Address | 26 Kingswell Morpeth Northumberland NE61 2TZ |
Director Name | Barry Leighton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2004) |
Role | Suplly Chain Manager |
Correspondence Address | 31 Sunniside Lane Cleadon Sunderland SR6 7XB |
Director Name | Barry Leighton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2004) |
Role | Suplly Chain Manager |
Correspondence Address | 31 Sunniside Lane Cleadon Sunderland SR6 7XB |
Director Name | Mr John Edward McGovern |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2020) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Michael John Leighton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2008) |
Role | Commercial Director |
Correspondence Address | 28 Hauxley Drive Chester Le Street County Durham DH2 3TE |
Director Name | Mark John Horsley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | The Granary St. Giles Farm Catterick Bridge Richmond North Yorkshire DL10 7PH |
Director Name | Matthew Paul Grant |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2010) |
Role | Financial Manager |
Correspondence Address | 13 Derwentwater Gardens Whickham Newcastle Upon Tyne NE16 4EY |
Secretary Name | Alan Hudson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | Hallgarth 14 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Director Name | Stephen Pickering |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2008) |
Role | Head Of Operations Serv'S |
Correspondence Address | 97 Alston Crescent Fulwell Sunderland Tyne & Wear SR6 8NE |
Director Name | James William Whittaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2008) |
Role | Head Of Network Operation |
Correspondence Address | 47 Main Street Osgathorpe Leicestershire LE12 9TA |
Secretary Name | Mr Graeme Blackburn |
---|---|
Status | Resigned |
Appointed | 18 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Diane Newton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2018) |
Role | Business Controls & Administration Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Owen Sutherland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Secretary Name | Mrs Joanne Wheatley |
---|---|
Status | Resigned |
Appointed | 28 April 2014(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.vls-ltd.com/ |
---|---|
Telephone | 0191 2962400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
950k at £1 | Northern Electric PLC 50.00% Ordinary A |
---|---|
950k at £1 | Northumbrian Services LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,840,206 |
Net Worth | £6,893,599 |
Cash | £1,706,397 |
Current Liabilities | £10,524,195 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
13 March 2003 | Delivered on: 20 March 2003 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Security by way of assignment of the company's right title and interest in hire agreements referred to in the schedule, together with the benefit of all guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 March 2002 | Delivered on: 23 March 2002 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Security by way of assignment of the companys right title and interest in hire agreements referred to in the schedule attached to the form 395 together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements... See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Security by way of assignment of the company's right title and interest in the agreements the benefit of all guarantees indmnities, negoitable instruments securities and insurance policies vehicle lease and service limited and northern electric & gas limited and northern electrict PLC for further details of contracts see form 395. see the mortgage charge document for full details. Fully Satisfied |
15 June 2001 | Delivered on: 19 June 2001 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the agreements referred to in the schedule to the form 395 together with the benefit of all guarantees, indemnities, negotiable instruments securities and insurance policies. See the mortgage charge document for full details. Fully Satisfied |
15 June 2001 | Delivered on: 19 June 2001 Satisfied on: 31 January 2017 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge all uncalled capital present and future f/h and l/h property, book debts, the benefit of all contracts and engagements. By way of floating security all the and goodwill. Assigns to the chargee all the goodwill together with the bebfit of all licences. Undertaking and all property and assets. Fully Satisfied |
15 September 2000 | Delivered on: 20 September 2000 Satisfied on: 20 February 2017 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Security by way of assignment of the company's right title and interest in the agreements the benefit of all guarantees indmnities, negoitable instruments securities and insurance policies vehicle lease and service limited and northern electric & gas limited and northern electrict PLC for further details of contracts see form 395. see the mortgage charge document for full details. Fully Satisfied |
15 March 2000 | Delivered on: 18 March 2000 Satisfied on: 20 February 2017 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
15 December 1999 | Delivered on: 21 December 1999 Satisfied on: 31 January 2017 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All uncalled capital and present and future freehold and leasehold property, all present and future book debts together with the benefit of all contracts and engagements, by way of floating security all the undertaking and goodwill and all property assets and rights whatsoever. Fully Satisfied |
29 April 2008 | Delivered on: 7 May 2008 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Contracts and schedules under master leases and VLC1198 contract no. C24811 hirer's name yedl rental expiry 23/05/12 descrip fort transit connect r/s/no. YE07OJR, VLC1206 contract no. C24498 hirer's name ius rental expiry 04/04/12 ford transit mwb r/s/no. YK07HFW, VLC1208 contract number C24687 hirer's name nedl rental expiry 03/05/12 descrip ford ranger r/s/no. NJ07RYY for detailing the other contracts charged please see the form. See image for full details. Fully Satisfied |
29 November 2007 | Delivered on: 4 December 2007 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in the hire agreements,. See the mortgage charge document for full details. Fully Satisfied |
30 April 2007 | Delivered on: 4 May 2007 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right,title and interest in hire agreements referred to in schedule 1 and 2 attached together with the benefit of all guarantees,indemnities,negotiable instruments,securities and insurance policies. See the mortgage charge document for full details. Fully Satisfied |
30 May 2006 | Delivered on: 2 June 2006 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assigments of leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in hire agreements refered to in schedules 1 and 2 attached together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies. See the mortgage charge document for full details. Fully Satisfied |
10 November 2005 | Delivered on: 23 November 2005 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Ford transit mwb reg no. YH54 opx land rover tower reg no. NA54 cdx ford transit connect reg no. NK04 yxt for further details of the vehicles charged please refer to form 395 together with the benefit of all guarantees and insurance policies. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 21 December 2004 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Security by way of assignment of the company's right title and interest in hire agreements referred to in the schedule, together with the benefit of all guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 31 March 2004 Satisfied on: 20 February 2017 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All contracts ans schedules under master leases made between: caledonian environmental treatment services LTD (celts), vehicle lease and service limited, northern electric & gas limited, for details of further agreements charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 December 1999 | Delivered on: 21 December 1999 Satisfied on: 20 February 2017 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Security by way of assignment of the company's right, title and interest in the agreements referred to in the first schedule (as defined) with benefit of all guarantees, indemnities, negotiable instruments securities and insurance policies taken by the company in connection with the agreemaents. See the mortgage charge document for full details. Fully Satisfied |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Peac (BF1) Limited Classification: A registered charge Outstanding |
8 January 2021 | Delivered on: 8 January 2021 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
29 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 January 2014 | Delivered on: 11 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in hire agreements being contract numbers C41857 nwl, C41858 nwl, C42390 nwl for details of further agreements please see form MG01, the benefit of all guarantees indemnities, negotiable instruments, securities and insurance policies in connection with the agreements see image for full details. Outstanding |
30 April 2012 | Delivered on: 3 May 2012 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Vauxhall corsa registration-s/no EX61XZY contract no. C41857, vauxhall corsa reg-s/no EX61YAA contract no. C41858, vauxhall astra dsl reg-s/no EX61YCN contract no. C42390 for details of further vehicles charged please refer to form MG01 together with the benefit of all guarantees negotiable instruments securities and insurance policies in connection with the agreements see image for full details. Outstanding |
26 October 2011 | Delivered on: 28 October 2011 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in hire agreements being all contracts and schedules under master leases made between the company and other companies named in the form MG01 in respect of vehicles listed in the form MG01 see image for full details. Outstanding |
25 May 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Vauxhall astra dsl s/no EO11HFV vauxhall corsa s/no EO11HFH vauxhall astra dsl s/no EO11HEV for details of further vehicles and other items charged please refer to form MG01 see image for full details. Outstanding |
28 February 2011 | Delivered on: 15 March 2011 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's right title and interest in hire agreements see image for full details. Outstanding |
13 October 2010 | Delivered on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in hire agreements. All contracts and schedules under master leases made between vehicle lease and service limited and all or any of caledonian environmental treatment services LTD (celts), ce electric services limited (ce-es), northern electric & gas limited, for details of further agreements charged please refer to form MG01. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the hire agreements being. VLC1740 C32831 nwl mini excavator s/no LK59DZX. VLC1741 C32832 nwl mini excavator LK59DZY. VLC1768 C33342 nwl snow plough attach s/no SNP4401 see image for full details. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the hire agreements being. VLC1629 C32362 ce-es cable drum trailer s/no T084376. VLC1694 C33225 ius bradley oil trl dble s/no T814382. VLC1722 C33241 yedl quad bike trailer s/no T279OFE. For further details of hire equipment charged please refer to the form MG01. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the hire agreements being VLC1510 C32917 yedl man tanker NX59YRL VLC1666 C32888 yedl man crane wagon NX59YRN and VLC1666 C32887 yedl man crane wagon NX59YRO together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the hire agreements being ford transit mwb reg/serial n/o YD59UYR ford transit mwb reg/serial n/o YD59UYF and ford transit connect reg/serial n/o YD59AEG for details of further assets charged please refer to form MG01 together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the hire agreements being renault grand scenic reg/serial n/o EU59EHR renault megane reg/serial n/o EA59ZWW and renault megane reg/serial n/o EA59ZWX together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details. Outstanding |
16 October 2009 | Delivered on: 29 October 2009 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The hire agreements refered to in schedule 1 and schedule 2; schedule 1 being all contracts made between vehicle lease and service limited and all or any of caledonian environmental treatment services LTD (celts) in respect of vehicles and other items on schedule 2 being pin VLC1452, contract number C30910, hirers name nedl, asset description, man curtainsider, reg/sno.NXO9XZ. See image for full details. Outstanding |
28 May 2009 | Delivered on: 30 May 2009 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The hire agreements in respect of the vehicles being landrover c/w winch reg: NA08ZGV, contract no-C28229. Iveco 35/10 reg: N5X58DRO, contract no-C29539, iveco 35/10 reg: N5X58DRV, contract no-C29544 (for details of further vehicles please refer to form 395) see image for full details. Outstanding |
27 November 2008 | Delivered on: 28 November 2008 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The companys right title and interest in hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements see image for full details. Outstanding |
31 July 2008 | Delivered on: 5 August 2008 Persons entitled: Barclays Bank PLC Classification: Assignment of leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right,title and interest in hire agreements,together with the benefit of all guarantees,indemnities,negotiable,instruments,securities and insurance policies in connection with the agreements. Outstanding |
13 October 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
11 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
12 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Mr Edward Jack Hill as a secretary on 17 March 2022 (2 pages) |
18 January 2022 | Termination of appointment of Joanne Wheatley as a secretary on 18 January 2022 (1 page) |
1 October 2021 | Registration of charge 036123970051, created on 30 September 2021 (16 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
31 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
8 January 2021 | Registration of charge 036123970050, created on 8 January 2021 (10 pages) |
7 January 2021 | Termination of appointment of John Edward Mcgovern as a director on 31 December 2020 (1 page) |
13 October 2020 | Registration of charge 036123970049, created on 29 September 2020 (21 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
5 February 2020 | Satisfaction of charge 036123970037 in full (1 page) |
5 February 2020 | Satisfaction of charge 036123970033 in full (1 page) |
5 February 2020 | Satisfaction of charge 036123970034 in full (1 page) |
5 February 2020 | Satisfaction of charge 036123970036 in full (1 page) |
5 February 2020 | Satisfaction of charge 036123970035 in full (1 page) |
21 November 2019 | Director's details changed for Mr Daniel George Frederick Keating on 20 November 2019 (2 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (37 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 036123970048, created on 18 February 2019 (10 pages) |
4 February 2019 | Registration of charge 036123970047, created on 30 January 2019 (17 pages) |
18 September 2018 | Registration of charge 036123970046, created on 18 September 2018 (23 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 July 2018 | Memorandum and Articles of Association (19 pages) |
23 July 2018 | Satisfaction of charge 21 in full (2 pages) |
23 July 2018 | Satisfaction of charge 25 in full (1 page) |
23 July 2018 | Satisfaction of charge 30 in full (2 pages) |
23 July 2018 | Satisfaction of charge 29 in full (1 page) |
23 July 2018 | Satisfaction of charge 27 in full (1 page) |
23 July 2018 | Satisfaction of charge 31 in full (2 pages) |
23 July 2018 | Satisfaction of charge 26 in full (2 pages) |
23 July 2018 | Satisfaction of charge 24 in full (1 page) |
23 July 2018 | Satisfaction of charge 28 in full (1 page) |
23 July 2018 | Satisfaction of charge 23 in full (2 pages) |
23 July 2018 | Satisfaction of charge 22 in full (2 pages) |
23 July 2018 | Satisfaction of charge 036123970032 in full (1 page) |
17 July 2018 | Change of details for Northumbrian Water Group Commercial Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Termination of appointment of Diane Newton as a director on 13 March 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 February 2017 | Satisfaction of charge 19 in full (2 pages) |
20 February 2017 | Satisfaction of charge 4 in full (2 pages) |
20 February 2017 | Satisfaction of charge 10 in full (2 pages) |
20 February 2017 | Satisfaction of charge 15 in full (1 page) |
20 February 2017 | Satisfaction of charge 20 in full (2 pages) |
20 February 2017 | Satisfaction of charge 1 in full (2 pages) |
20 February 2017 | Satisfaction of charge 13 in full (2 pages) |
20 February 2017 | Satisfaction of charge 17 in full (1 page) |
20 February 2017 | Satisfaction of charge 10 in full (2 pages) |
20 February 2017 | Satisfaction of charge 14 in full (2 pages) |
20 February 2017 | Satisfaction of charge 20 in full (2 pages) |
20 February 2017 | Satisfaction of charge 12 in full (2 pages) |
20 February 2017 | Satisfaction of charge 8 in full (2 pages) |
20 February 2017 | Satisfaction of charge 12 in full (2 pages) |
20 February 2017 | Satisfaction of charge 15 in full (1 page) |
20 February 2017 | Satisfaction of charge 13 in full (2 pages) |
20 February 2017 | Satisfaction of charge 11 in full (2 pages) |
20 February 2017 | Satisfaction of charge 17 in full (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (2 pages) |
20 February 2017 | Satisfaction of charge 18 in full (2 pages) |
20 February 2017 | Satisfaction of charge 8 in full (2 pages) |
20 February 2017 | Satisfaction of charge 6 in full (2 pages) |
20 February 2017 | Satisfaction of charge 7 in full (2 pages) |
20 February 2017 | Satisfaction of charge 7 in full (2 pages) |
20 February 2017 | Satisfaction of charge 19 in full (2 pages) |
20 February 2017 | Satisfaction of charge 3 in full (2 pages) |
20 February 2017 | Satisfaction of charge 16 in full (2 pages) |
20 February 2017 | Satisfaction of charge 16 in full (2 pages) |
20 February 2017 | Satisfaction of charge 11 in full (2 pages) |
20 February 2017 | Satisfaction of charge 6 in full (2 pages) |
20 February 2017 | Satisfaction of charge 14 in full (2 pages) |
20 February 2017 | Satisfaction of charge 18 in full (2 pages) |
20 February 2017 | Satisfaction of charge 9 in full (2 pages) |
20 February 2017 | Satisfaction of charge 4 in full (2 pages) |
20 February 2017 | Satisfaction of charge 3 in full (2 pages) |
20 February 2017 | Satisfaction of charge 9 in full (2 pages) |
31 January 2017 | Satisfaction of charge 5 in full (2 pages) |
31 January 2017 | Satisfaction of charge 2 in full (2 pages) |
31 January 2017 | Satisfaction of charge 5 in full (2 pages) |
31 January 2017 | Satisfaction of charge 2 in full (2 pages) |
25 November 2016 | Registration of charge 036123970045, created on 22 November 2016 (12 pages) |
25 November 2016 | Registration of charge 036123970045, created on 22 November 2016 (12 pages) |
25 November 2016 | Registration of charge 036123970044, created on 22 November 2016 (15 pages) |
25 November 2016 | Registration of charge 036123970044, created on 22 November 2016 (15 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
14 June 2016 | Registration of charge 036123970043, created on 31 May 2016 (20 pages) |
14 June 2016 | Registration of charge 036123970043, created on 31 May 2016 (20 pages) |
14 June 2016 | Registration of charge 036123970042, created on 31 May 2016 (22 pages) |
14 June 2016 | Registration of charge 036123970042, created on 31 May 2016 (22 pages) |
7 April 2016 | Appointment of Mrs Louise Bennett as a director on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Louise Bennett as a director on 24 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Owen Sutherland as a director on 23 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Owen Sutherland as a director on 23 March 2016 (1 page) |
5 January 2016 | Registration of charge 036123970041, created on 23 December 2015 (12 pages) |
5 January 2016 | Registration of charge 036123970040, created on 23 December 2015 (14 pages) |
5 January 2016 | Registration of charge 036123970040, created on 23 December 2015 (14 pages) |
5 January 2016 | Registration of charge 036123970041, created on 23 December 2015 (12 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
22 June 2015 | Registration of charge 036123970038, created on 19 June 2015 (13 pages) |
22 June 2015 | Registration of charge 036123970038, created on 19 June 2015 (13 pages) |
22 June 2015 | Registration of charge 036123970039, created on 19 June 2015 (12 pages) |
22 June 2015 | Registration of charge 036123970039, created on 19 June 2015 (12 pages) |
18 February 2015 | Director's details changed for Mr John Edward Mcgovern on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr John Edward Mcgovern on 18 February 2015 (2 pages) |
6 November 2014 | Registration of charge 036123970036, created on 3 November 2014 (11 pages) |
6 November 2014 | Registration of charge 036123970036, created on 3 November 2014 (11 pages) |
6 November 2014 | Registration of charge 036123970037, created on 3 November 2014 (11 pages) |
6 November 2014 | Registration of charge 036123970036, created on 3 November 2014 (11 pages) |
6 November 2014 | Registration of charge 036123970037, created on 3 November 2014 (11 pages) |
6 November 2014 | Registration of charge 036123970037, created on 3 November 2014 (11 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
24 June 2014 | Registration of charge 036123970034 (12 pages) |
24 June 2014 | Registration of charge 036123970034 (12 pages) |
24 June 2014 | Registration of charge 036123970035 (12 pages) |
24 June 2014 | Registration of charge 036123970035 (12 pages) |
6 May 2014 | Appointment of Mrs Joanne Wheatley as a secretary (2 pages) |
6 May 2014 | Appointment of Mrs Joanne Wheatley as a secretary (2 pages) |
9 April 2014 | Appointment of Owen Sutherland as a director (3 pages) |
9 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
9 April 2014 | Appointment of Owen Sutherland as a director (3 pages) |
9 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
4 March 2014 | Termination of appointment of Graeme Blackburn as a secretary (1 page) |
4 March 2014 | Termination of appointment of Graeme Blackburn as a secretary (1 page) |
11 January 2014 | Registration of charge 036123970033 (17 pages) |
11 January 2014 | Registration of charge 036123970033 (17 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
3 July 2013 | Registration of charge 036123970032 (17 pages) |
3 July 2013 | Registration of charge 036123970032 (17 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Director's details changed for Stewart Hazon on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Director's details changed for Stewart Hazon on 10 August 2012 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
21 June 2012 | Registered office address changed from , Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from , Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH on 21 June 2012 (1 page) |
14 June 2012 | Appointment of Diane Newton as a director (3 pages) |
14 June 2012 | Appointment of Diane Newton as a director (3 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
18 March 2011 | Appointment of Mr Graeme Blackburn as a secretary (1 page) |
18 March 2011 | Termination of appointment of Alan James as a secretary (1 page) |
18 March 2011 | Appointment of Mr Graeme Blackburn as a secretary (1 page) |
18 March 2011 | Termination of appointment of Alan James as a secretary (1 page) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
24 August 2010 | Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Neil Rutherford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Neil Rutherford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Neil Rutherford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 June 2010 | Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages) |
15 June 2010 | Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages) |
15 June 2010 | Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages) |
4 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
26 March 2010 | Appointment of Stewart Hazon as a director (3 pages) |
26 March 2010 | Appointment of Stewart Hazon as a director (3 pages) |
25 March 2010 | Termination of appointment of Matthew Grant as a director (1 page) |
25 March 2010 | Termination of appointment of Matthew Grant as a director (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
2 November 2009 | Appointment of Stephen John Lockwood as a director (3 pages) |
2 November 2009 | Appointment of Stephen John Lockwood as a director (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
20 October 2009 | Termination of appointment of Kenneth Linge as a director (1 page) |
20 October 2009 | Termination of appointment of Kenneth Linge as a director (1 page) |
1 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
6 March 2009 | Director appointed daniel george frederick keating (2 pages) |
6 March 2009 | Director appointed daniel george frederick keating (2 pages) |
27 February 2009 | Appointment terminated director paul wood (1 page) |
27 February 2009 | Appointment terminated director paul wood (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
22 October 2008 | Director appointed gareth david pearson (2 pages) |
22 October 2008 | Director appointed gareth david pearson (2 pages) |
20 October 2008 | Appointment terminated director james whittaker (1 page) |
20 October 2008 | Appointment terminated director james whittaker (1 page) |
27 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 June 2008 | Director appointed james william whittaker (2 pages) |
10 June 2008 | Director appointed james william whittaker (2 pages) |
13 May 2008 | Secretary's change of particulars / alan james / 02/05/2008 (1 page) |
13 May 2008 | Appointment terminated director stephen pickering (1 page) |
13 May 2008 | Appointment terminated director stephen pickering (1 page) |
13 May 2008 | Secretary's change of particulars / alan james / 02/05/2008 (1 page) |
13 May 2008 | Appointment terminated director michael leighton (1 page) |
13 May 2008 | Appointment terminated director michael leighton (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
6 September 2007 | Return made up to 10/08/07; no change of members (10 pages) |
6 September 2007 | Return made up to 10/08/07; no change of members (10 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 10/08/06; full list of members (10 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (10 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (10 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (10 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (25 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (25 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
31 March 2004 | Particulars of mortgage/charge (10 pages) |
31 March 2004 | Particulars of mortgage/charge (10 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (10 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (10 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
20 March 2003 | Particulars of mortgage/charge (10 pages) |
20 March 2003 | Particulars of mortgage/charge (10 pages) |
23 September 2002 | Return made up to 10/08/02; full list of members
|
23 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (24 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (24 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
3 January 2002 | Particulars of mortgage/charge (17 pages) |
3 January 2002 | Particulars of mortgage/charge (17 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members
|
3 September 2001 | Return made up to 10/08/01; full list of members
|
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (10 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (10 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
21 December 1999 | Particulars of mortgage/charge (18 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (18 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 10/08/99; full list of members (13 pages) |
20 August 1999 | Return made up to 10/08/99; full list of members (13 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
15 May 1999 | Statement of affairs (15 pages) |
15 May 1999 | Statement of affairs (15 pages) |
15 May 1999 | Ad 08/01/99-05/05/99 £ si 949999@1=949999 £ ic 950001/1900000 (2 pages) |
15 May 1999 | Statement of affairs (15 pages) |
15 May 1999 | Ad 08/01/99-05/05/99 £ si 949999@1=949999 £ ic 950001/1900000 (2 pages) |
15 May 1999 | Ad 08/01/99-05/05/99 £ si 950000@1=950000 £ ic 1/950001 (2 pages) |
15 May 1999 | Ad 08/01/99-05/05/99 £ si 950000@1=950000 £ ic 1/950001 (2 pages) |
15 May 1999 | Statement of affairs (15 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Memorandum and Articles of Association (18 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Memorandum and Articles of Association (18 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: st ann's wharf, 112 quayside, newcastle upon tyne, NE99 1SB (1 page) |
18 January 1999 | £ nc 100/10000000 08/01/99 (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: st ann's wharf, 112 quayside, newcastle upon tyne, NE99 1SB (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | £ nc 100/10000000 08/01/99 (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | New director appointed (2 pages) |
25 November 1998 | Company name changed crossco (360) LIMITED\certificate issued on 26/11/98 (2 pages) |
25 November 1998 | Company name changed crossco (360) LIMITED\certificate issued on 26/11/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (4 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (4 pages) |
10 August 1998 | Incorporation (17 pages) |
10 August 1998 | Incorporation (17 pages) |