Company NameCrest House Property Limited
Company StatusActive
Company Number03664298
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Jane Rosanna Carr
NationalityBritish
StatusCurrent
Appointed01 February 2008(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(18 years, 4 months after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameKaron Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMrs Tanya Cook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressWoodfield House
Hornby
Bedale
North Yorkshire
DL8 1NN
Secretary NameKaron Brown
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMary Anderton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2008)
RoleManager
Correspondence Address4 West Parade
Hebburn
Tyne & Wear
NE31 2TN
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

600 at £1Derek West
100.00%
Ordinary

Financials

Year2014
Net Worth£2,572,400
Cash£44,311
Current Liabilities£1,120,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 63/65 biddlestone crescent north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5/7 billy mill avenue north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 84/86 verne road north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 164/166 verne road north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
11 August 2008Delivered on: 12 August 2008
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 selbourne street south shields assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 August 2007Delivered on: 29 August 2007
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 and 88 marine approach south shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 3 osborne terrace jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 12 October 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 25/27 morpeth terrace north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
24 November 2005Delivered on: 25 November 2005
Satisfied on: 12 January 2010
Persons entitled: Clydesdale 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.
Fully Satisfied
21 September 2005Delivered on: 28 September 2005
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
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: 78/80 marine approach, south shields, tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 March 2005Delivered on: 10 March 2005
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 62 centenary mill court preston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 2004Delivered on: 13 January 2005
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat plot 324 westoe crown village,south shields known as 38 north main ct NE33 3NX. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 2004Delivered on: 13 January 2005
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat being 14 billy mill ave,north shields,tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2004Delivered on: 22 December 2004
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 sheringham house, station road, washington, tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 neville court washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 12 October 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5/6/7/8 rutland place north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 waterloo walk sulgrave washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 18 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 waterloo walk washington tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15/17 emlyn road south shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 12 October 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9-11 billy mill avenue north shields together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100/102 verne road north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 84/86 verne road north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 25/27 morpeth terrace north shileds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5/7 billy mill avenue north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14/16 billy mill avenue north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 11 February 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1/3 billy mill avenue north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 51/53 biddlestone crescent north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 82/84 baulkwell avenue north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 11 February 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9/10 rutland place north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 11 February 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5/6 thorncliffe place north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 11 February 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 norham road north shields and 3 morpeth terrace north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 104/106 verne road north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 8 January 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 41 gibbons walk south shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 biddlestone crescent north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 82/84 balkwell avenue north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 104/106 verne road north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
29 January 1999Delivered on: 16 February 1999
Satisfied on: 28 September 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100/102 verne road north shields tyne and wear together with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
17 December 2020Delivered on: 17 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 18 tollbar house, ryhope, sunderland SR2 0AH; 9 northfield road, south shields NE33 3HJ; 43 fallow road, south shields NE34 7AG; 56 hylton avenue, south shields NE34 7SD; 14 fenwick avenue, south shields NE34 9AJ; 96 fullwell avenue, south shields NE34 7DF; 27 auckland avenue, south shields NE34 7DU.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold reversion to 23 sheldon road, south shields NE34 6ES.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 longstaff gardens, south shields NE34 6HJ,. 19 southfield road, south shields NE34 6HJ, 8 landseer gardens, south shields NE34 8HP, 30 the ridgeway, south shields NE34 8BB, 14 longstaff gardens, south shields NE34 9RP, 177 newcastle road, south shields NE34 9QJ, 58 marsden lane, south shields NE347HL, 180 galsworthy road, south shields NE34 8RE, 84 turner avenue, south shields NE34 8JG, 23 sheldon road, south shields NE34 6ES, 32 sheldon road, south shields NE34 6ES, 4 elm grove, south shields NE34 8AZ, 38 summerhill road, south shields NE346DT.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 54 wheatall drive whitburn tyne and wear TY129484 and unmerged l/h P187782. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 113 biddick hall drive south shields tyne and wear TY98045. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 90 rembrandt avenue south shields tyne and wear TY89003. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 36 rectory bank west boldon tyne and wear TY138908. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 262 gosforth avenue south shields tyne and wear TY221207. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 116 whiteleas way south shields tyne and wear TY90812. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 36 cauldwell villas south shields tyne and wear TY505380 and inmerged l/h TY505381. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 10 ingleside south shields tyne and wear TY3667365. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 408 sunderland road south shields tyne and wear t/no TY220244 and l/h interest under t/no TY513762. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 37 whiterocks grove whitburn tyne and wear TY124125. Notification of addition to or amendment of charge.
Outstanding
28 September 2012Delivered on: 9 October 2012
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: F/H property k/a 57 grotto road south shields tyne & wear t/no.TY503250 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 9 October 2012
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: F/H property k/a 20 dunelm street south shields tyne & wear t/no.TY238296 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 drummond crescent south shields tyne & wear t/no TY164581 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 191 mortimer road south shields tyne & wear t/no TY122795 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 hurworth avenue south shields tyne & wear t/no TY125204 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 biddick hall drive south shields tyne & wear t/no TY429037 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84 balkwell avenue, north shields, north tyneside t/n TY352444. F/h 51 biddlestone crescent, north shields, north tyneside t/n TY385209. F/h 1 & 3 billy mill avenue, north shields, north tyneside t/n TY385213 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees (for details of further properties charged please refer to form 395) see image for full details.
Outstanding
9 September 2009Delivered on: 18 September 2009
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.
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
23 December 2004Delivered on: 13 January 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat being plot 318 westoe crown village,south shields,tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 November 2001Delivered on: 23 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9/11 morpeth terrace north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 November 2001Delivered on: 23 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5,6,7 and 8 rutland place north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 November 2001Delivered on: 23 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 63/65 biddlestone crescent north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 November 2001Delivered on: 23 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11/12 thorncliffe place north shields tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

17 December 2020Registration of charge 036642980073, created on 17 December 2020 (41 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Lee West as a director on 30 September 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 November 2018Satisfaction of charge 036642980070 in full (1 page)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Appointment of Mr Lee West as a director on 10 March 2018 (2 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017 (2 pages)
28 November 2016Registration of charge 036642980072, created on 25 November 2016 (38 pages)
28 November 2016Registration of charge 036642980072, created on 25 November 2016 (38 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Registration of charge 036642980071, created on 31 May 2016 (41 pages)
2 June 2016Registration of charge 036642980071, created on 31 May 2016 (41 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 600
(3 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 600
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(3 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(3 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 December 2013Registration of charge 036642980069 (33 pages)
6 December 2013Registration of charge 036642980065 (33 pages)
6 December 2013Registration of charge 036642980068 (33 pages)
6 December 2013Registration of charge 036642980070 (33 pages)
6 December 2013Registration of charge 036642980063 (33 pages)
6 December 2013Registration of charge 036642980064 (33 pages)
6 December 2013Registration of charge 036642980064 (33 pages)
6 December 2013Registration of charge 036642980068 (33 pages)
6 December 2013Registration of charge 036642980070 (33 pages)
6 December 2013Registration of charge 036642980066 (33 pages)
6 December 2013Registration of charge 036642980061 (33 pages)
6 December 2013Registration of charge 036642980067 (33 pages)
6 December 2013Registration of charge 036642980067 (33 pages)
6 December 2013Registration of charge 036642980069 (33 pages)
6 December 2013Registration of charge 036642980062 (33 pages)
6 December 2013Registration of charge 036642980065 (33 pages)
6 December 2013Registration of charge 036642980066 (33 pages)
6 December 2013Registration of charge 036642980062 (33 pages)
6 December 2013Registration of charge 036642980061 (33 pages)
6 December 2013Registration of charge 036642980063 (33 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 600
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 600
(3 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 600
(3 pages)
15 October 2013Auditor's resignation (1 page)
15 October 2013Auditor's resignation (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Section 519 (1 page)
23 September 2013Section 519 (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 59 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 60 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 60 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 56 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 55 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 55 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 57 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 57 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 56 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 58 (10 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 54
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 54
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
16 November 2009Secretary's details changed for Jane Rosanna Carr on 16 November 2009 (1 page)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for Jane Rosanna Carr on 16 November 2009 (1 page)
16 November 2009Director's details changed for Derek Edward West on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Derek Edward West on 16 November 2009 (2 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 53 (5 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 November 2008Return made up to 09/11/08; full list of members (5 pages)
19 November 2008Return made up to 09/11/08; full list of members (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: crest house 99A fowler street south shields tyne & wear NE33 1NU (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: crest house 99A fowler street south shields tyne & wear NE33 1NU (1 page)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2007Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2006Return made up to 09/11/06; full list of members (4 pages)
1 December 2006Return made up to 09/11/06; full list of members (4 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Return made up to 09/11/05; full list of members (3 pages)
5 April 2006Return made up to 09/11/05; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 09/11/04; full list of members (9 pages)
8 August 2005Return made up to 09/11/04; full list of members (9 pages)
20 July 2005Ad 04/04/04--------- £ si 20@1=20 £ ic 600/620 (2 pages)
20 July 2005Ad 04/04/04--------- £ si 20@1=20 £ ic 600/620 (2 pages)
20 July 2005Ad 05/01/04--------- £ si 100@1=100 £ ic 620/720 (3 pages)
20 July 2005Ad 05/01/04--------- £ si 100@1=100 £ ic 620/720 (3 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 09/11/02; full list of members (9 pages)
4 November 2002Return made up to 09/11/02; full list of members (9 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Return made up to 09/11/01; full list of members (9 pages)
29 November 2001Return made up to 09/11/01; full list of members (9 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
27 April 2001Full accounts made up to 31 March 2000 (14 pages)
27 April 2001Full accounts made up to 31 March 2000 (14 pages)
22 December 2000Return made up to 09/11/00; full list of members (9 pages)
22 December 2000Return made up to 09/11/00; full list of members (9 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 November 1999Ad 10/10/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
19 November 1999Ad 10/10/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 November 1998Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
9 November 1998Incorporation (12 pages)
9 November 1998Incorporation (12 pages)