Christon Bank
Alnwick
Northumberland
NE66 3ET
Director Name | Nigel Thompson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Sands Holiday Park Beach Road Cresswell Morpeth Northumberland NE61 5LF |
Director Name | Sandra Margaret Thompson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Golden Sands Beach Road, Cresswell Morpeth Northumberland NE61 5LF |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Richard Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Director Name | Mrs Edna Thompson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Secretary Name | Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 May 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.northumbrianleisure.co.uk |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
35 at £1 | Nigel Thompson 35.00% Ordinary B |
---|---|
30 at £1 | Henry Gordon Thompson 30.00% Ordinary A |
25 at £1 | Nigel Thompson 25.00% Ordinary C |
10 at £1 | Sandra Margaret Thompson 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,830,108 |
Cash | £868,605 |
Current Liabilities | £2,867,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
1 August 2017 | Delivered on: 3 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being clifftop caravan park mitchell avenue seahouses northumberland (title number ND156628). Outstanding |
---|---|
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being sandhaven caravan park,bents park road south shields tyne and wear; ty 468276. Outstanding |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being glorious caravan park bam burgh northumberland; ND155538. Outstanding |
28 February 2008 | Delivered on: 4 March 2008 Persons entitled: Barclays 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 |
26 March 1997 | Delivered on: 1 February 2000 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: £190,817.82 due or to become due from the company to the chargee. Particulars: The land at togston east and beacon hill farm amble northumberland. Outstanding |
18 July 2019 | Delivered on: 30 July 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at togston east farm and land at beacon hill farm, amble, northumberland, each as to whole, being edged red on the plans for title numbers: ND100645; ND100646; and ND102426. Outstanding |
7 November 2018 | Delivered on: 13 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 September 1999 | Delivered on: 4 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as golden sands caravan park, cresswell, morpeth, northumberland t/no: ND70628. Outstanding |
20 December 2001 | Delivered on: 22 December 2001 Satisfied on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 56 acres of land or thereabouts at windmill hill estate ellington morpeth. Fully Satisfied |
20 November 1998 | Delivered on: 14 March 2000 Satisfied on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24.740 acres of land at seahouses northumberland. Fully Satisfied |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24.740 acres or threabouts of land at seahouses northumberland t/no;-ND109051. Fully Satisfied |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 July 2019 | Registration of charge 037344110011, created on 18 July 2019 (28 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 November 2018 | Registration of charge 037344110010, created on 7 November 2018 (42 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 February 2018 | Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 16 February 2018 (1 page) |
3 August 2017 | Registration of charge 037344110009, created on 1 August 2017 (10 pages) |
3 August 2017 | Registration of charge 037344110009, created on 1 August 2017 (10 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 October 2016 | Termination of appointment of Edna Thompson as a director on 25 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Edna Thompson as a director on 25 October 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 March 2016 | Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 March 2016 | Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
26 October 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 October 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
14 October 2015 | Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages) |
14 October 2015 | Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2008 | Return made up to 17/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 17/03/08; full list of members (5 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
10 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 September 2006 | Return made up to 17/03/06; full list of members (4 pages) |
26 September 2006 | Return made up to 17/03/06; full list of members (4 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (16 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (16 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (4 pages) |
1 March 2005 | Secretary's particulars changed (2 pages) |
1 March 2005 | Secretary's particulars changed (2 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (9 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (9 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
17 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
12 September 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 August 2000 (9 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 August 2000 (9 pages) |
20 April 2001 | Return made up to 17/03/01; full list of members
|
20 April 2001 | Return made up to 17/03/01; full list of members
|
5 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
5 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 May 2000 | Return made up to 17/03/00; full list of members
|
9 May 2000 | Return made up to 17/03/00; full list of members
|
14 March 2000 | Particulars of property mortgage/charge (3 pages) |
14 March 2000 | Particulars of property mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of property mortgage/charge (3 pages) |
1 February 2000 | Particulars of property mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Ad 06/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 1999 | Company name changed hg thompson & sons LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed hg thompson & sons LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
5 July 1999 | Company name changed northumbrian leisure LIMITED\certificate issued on 05/07/99 (2 pages) |
5 July 1999 | Company name changed northumbrian leisure LIMITED\certificate issued on 05/07/99 (2 pages) |
3 June 1999 | Company name changed ever 1157 LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed ever 1157 LIMITED\certificate issued on 04/06/99 (2 pages) |
17 March 1999 | Incorporation (30 pages) |
17 March 1999 | Incorporation (30 pages) |