South Shields
Tyne And Wear
NE33 4PU
Secretary Name | Mrs Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mrs Jane Rosanna Carr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(18 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Karon Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mrs Tanya Cook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Woodfield House Hornby Bedale North Yorkshire DL8 1NN |
Secretary Name | Karon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mary Anderton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2008) |
Role | Manager |
Correspondence Address | 4 West Parade Hebburn Tyne & Wear NE31 2TN |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
600 at £1 | Derek West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,572,400 |
Cash | £44,311 |
Current Liabilities | £1,120,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
29 January 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
17 December 2020 | Registration of charge 036642980073, created on 17 December 2020 (41 pages) |
---|---|
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Lee West as a director on 30 September 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 November 2018 | Satisfaction of charge 036642980070 in full (1 page) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 April 2018 | Appointment of Mr Lee West as a director on 10 March 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Jane Rosanna Carr as a director on 30 March 2017 (2 pages) |
28 November 2016 | Registration of charge 036642980072, created on 25 November 2016 (38 pages) |
28 November 2016 | Registration of charge 036642980072, created on 25 November 2016 (38 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Registration of charge 036642980071, created on 31 May 2016 (41 pages) |
2 June 2016 | Registration of charge 036642980071, created on 31 May 2016 (41 pages) |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 December 2013 | Registration of charge 036642980069 (33 pages) |
6 December 2013 | Registration of charge 036642980065 (33 pages) |
6 December 2013 | Registration of charge 036642980068 (33 pages) |
6 December 2013 | Registration of charge 036642980070 (33 pages) |
6 December 2013 | Registration of charge 036642980063 (33 pages) |
6 December 2013 | Registration of charge 036642980064 (33 pages) |
6 December 2013 | Registration of charge 036642980064 (33 pages) |
6 December 2013 | Registration of charge 036642980068 (33 pages) |
6 December 2013 | Registration of charge 036642980070 (33 pages) |
6 December 2013 | Registration of charge 036642980066 (33 pages) |
6 December 2013 | Registration of charge 036642980061 (33 pages) |
6 December 2013 | Registration of charge 036642980067 (33 pages) |
6 December 2013 | Registration of charge 036642980067 (33 pages) |
6 December 2013 | Registration of charge 036642980069 (33 pages) |
6 December 2013 | Registration of charge 036642980062 (33 pages) |
6 December 2013 | Registration of charge 036642980065 (33 pages) |
6 December 2013 | Registration of charge 036642980066 (33 pages) |
6 December 2013 | Registration of charge 036642980062 (33 pages) |
6 December 2013 | Registration of charge 036642980061 (33 pages) |
6 December 2013 | Registration of charge 036642980063 (33 pages) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 October 2013 | Auditor's resignation (1 page) |
15 October 2013 | Auditor's resignation (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Section 519 (1 page) |
23 September 2013 | Section 519 (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 60 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 60 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 54
|
17 December 2009 | Particulars of a mortgage or charge / charge no: 54
|
16 November 2009 | Secretary's details changed for Jane Rosanna Carr on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Jane Rosanna Carr on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Derek Edward West on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Derek Edward West on 16 November 2009 (2 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: crest house 99A fowler street south shields tyne & wear NE33 1NU (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: crest house 99A fowler street south shields tyne & wear NE33 1NU (1 page) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (4 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (4 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Return made up to 09/11/05; full list of members (3 pages) |
5 April 2006 | Return made up to 09/11/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 09/11/04; full list of members (9 pages) |
8 August 2005 | Return made up to 09/11/04; full list of members (9 pages) |
20 July 2005 | Ad 04/04/04--------- £ si 20@1=20 £ ic 600/620 (2 pages) |
20 July 2005 | Ad 04/04/04--------- £ si 20@1=20 £ ic 600/620 (2 pages) |
20 July 2005 | Ad 05/01/04--------- £ si 100@1=100 £ ic 620/720 (3 pages) |
20 July 2005 | Ad 05/01/04--------- £ si 100@1=100 £ ic 620/720 (3 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 November 2003 | Return made up to 09/11/03; full list of members
|
3 November 2003 | Return made up to 09/11/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
4 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 December 2000 | Return made up to 09/11/00; full list of members (9 pages) |
22 December 2000 | Return made up to 09/11/00; full list of members (9 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members
|
21 November 1999 | Return made up to 09/11/99; full list of members
|
19 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 November 1999 | Ad 10/10/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
19 November 1999 | Ad 10/10/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Incorporation (12 pages) |
9 November 1998 | Incorporation (12 pages) |