Knitsley
Consett
County Durham
DH8 9HA
Secretary Name | Hazel Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(4 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Clavering Square Dunston Gateshead NE11 9PF |
Director Name | Malcolm Gate |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Livingston House Wellington Road, Dunston Gateshead Tyne And Wear NE11 9HD |
Director Name | Janice Spears |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Director Name | Paul Spears |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Janice Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Secretary Name | Mrs Lynn Gate |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Lodge Knitsley Consett County Durham DH8 9HA |
Director Name | Janice Spears |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2001) |
Role | Invoice Clerk Secretarial |
Correspondence Address | 52 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA |
Director Name | Miss Rebekah Jane Milne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | No. 3 Whickham Bank Swalwell Newcastle Upon Tyne NE16 3BP |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
100 at £1 | Lynn Gate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,010,576 |
Cash | £1,770 |
Current Liabilities | £318,348 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week from now) |
31 May 2006 | Delivered on: 8 June 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 former metro radio station long rigg, swalwell, whickham, t/n's TY119624 & TY139857. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
24 August 2004 | Delivered on: 25 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
13 December 2001 | Delivered on: 14 December 2001 Persons entitled: Northern Road PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kelvin works being land and buildings on the south side of south shore road gateshead and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 2000 | Delivered on: 27 September 2000 Satisfied on: 13 December 2001 Persons entitled: Yorkshire 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 |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr Malcolm Gate as a director on 31 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to No. 3 Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP on 4 January 2023 (1 page) |
24 October 2022 | Company name changed the storage company uk LIMITED\certificate issued on 24/10/22
|
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
15 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 March 2019 | Satisfaction of charge 4 in full (4 pages) |
22 March 2019 | Satisfaction of charge 3 in full (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 January 2016 | Registered office address changed from 26-28 Wendell Road London W12 9RT to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 26-28 Wendell Road London W12 9RT to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 13 January 2016 (1 page) |
23 December 2015 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS to 26-28 Wendell Road London W12 9RT on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS to 26-28 Wendell Road London W12 9RT on 23 December 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Termination of appointment of Rebekah Milne as a director (1 page) |
8 May 2014 | Termination of appointment of Rebekah Milne as a director (1 page) |
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 October 2013 | Appointment of Miss Rebekah Jane Milne as a director (2 pages) |
15 October 2013 | Appointment of Miss Rebekah Jane Milne as a director (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Lynn Gate on 25 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Lynn Gate on 25 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: livingston house wellington road dunston gateshead tyne and wear NE11 9EG (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: livingston house wellington road dunston gateshead tyne and wear NE11 9EG (1 page) |
12 June 2006 | Return made up to 25/03/06; full list of members (2 pages) |
12 June 2006 | Return made up to 25/03/06; full list of members (2 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: wellington road dunston gateshead tyne & wear NE11 9EG (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: wellington road dunston gateshead tyne & wear NE11 9EG (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: kelvin works south shore road gateshead tyne & wear NE8 3AE (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: kelvin works south shore road gateshead tyne & wear NE8 3AE (1 page) |
29 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 August 2002 | Return made up to 25/03/02; full list of members (7 pages) |
6 August 2002 | Return made up to 25/03/02; full list of members (7 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 September 2001 | Return made up to 25/03/01; full list of members
|
19 September 2001 | Return made up to 25/03/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: unit T1 skillion business park green lane, felling gateshead tyne & wear NE10 0LZ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: unit T1 skillion business park green lane, felling gateshead tyne & wear NE10 0LZ (1 page) |
27 September 2000 | Particulars of mortgage/charge (4 pages) |
27 September 2000 | Particulars of mortgage/charge (4 pages) |
23 May 2000 | Return made up to 25/03/00; full list of members
|
23 May 2000 | Return made up to 25/03/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 52 dartmouth avenue low fell gateshead tyne & wear NE9 6XA (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 52 dartmouth avenue low fell gateshead tyne & wear NE9 6XA (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
25 March 1999 | Incorporation (12 pages) |
25 March 1999 | Incorporation (12 pages) |