Morpeth
NE61 2BD
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 March 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Secretary Name | Ian Charles Cawkwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 March 2000) |
Role | Buisnessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rofant Road Northwood Middlesex HA6 3BE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ian Cawkwell 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
5 December 2017 | Delivered on: 6 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the west side of waterside court, lower bristol road, bath, BA2 3ED and land on the north west side of lower bristol road bath registered under title numbers ST1143 and ST9481. Outstanding |
---|---|
1 December 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 December 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as land on the west side of waterside court, lower bristol road, bath BA2 3ED and land to the north west of lower bristol road bath registered at the land registry with title numbers: ST1143 and ST9481. Outstanding |
31 May 2017 | Delivered on: 8 June 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as the land on the west side of waterside court, lower bristol road, bath BA2 3ED and land on the north west side of lower bristol road, bath registered at the land registry with title number ST1143 and ST9481. Outstanding |
30 January 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page) |
---|---|
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
25 April 2023 | Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (3 pages) |
16 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
18 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
23 July 2020 | Satisfaction of charge 037190350004 in full (1 page) |
1 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 24 February 2019 with updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 December 2017 | Satisfaction of charge 037190350001 in full (4 pages) |
21 December 2017 | Satisfaction of charge 037190350002 in full (4 pages) |
6 December 2017 | Registration of charge 037190350005, created on 5 December 2017 (39 pages) |
6 December 2017 | Registration of charge 037190350005, created on 5 December 2017 (39 pages) |
1 December 2017 | Registration of charge 037190350003, created on 1 December 2017 (43 pages) |
1 December 2017 | Registration of charge 037190350004, created on 1 December 2017 (34 pages) |
1 December 2017 | Registration of charge 037190350004, created on 1 December 2017 (34 pages) |
1 December 2017 | Registration of charge 037190350003, created on 1 December 2017 (43 pages) |
8 June 2017 | Registration of charge 037190350002, created on 31 May 2017 (21 pages) |
8 June 2017 | Registration of charge 037190350002, created on 31 May 2017 (21 pages) |
8 June 2017 | Registration of charge 037190350001, created on 31 May 2017 (38 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
30 March 2016 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Ian Charles Cawkwell on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 October 2010 | Company name changed london & regional developments (middlesex) LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Company name changed london & regional developments (middlesex) LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Resolutions
|
19 October 2010 | Change of name notice (2 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
6 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
6 May 2008 | Location of debenture register (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
10 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 March 2001 | Return made up to 24/02/01; full list of members
|
2 March 2001 | Return made up to 24/02/01; full list of members
|
12 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
12 October 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
22 May 2000 | Return made up to 24/02/00; full list of members
|
22 May 2000 | Return made up to 24/02/00; full list of members
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 1999 | Company name changed speed 7522 LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed speed 7522 LIMITED\certificate issued on 17/03/99 (2 pages) |
24 February 1999 | Incorporation (20 pages) |
24 February 1999 | Incorporation (20 pages) |