Houghton Le Spring
DH4 5NL
Director Name | Philip Cameron Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Connor Solutions Gadwall Road Houghton Le Spring DH4 5NL |
Secretary Name | Mrs Anita Bonser-Hall |
---|---|
Status | Current |
Appointed | 01 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL |
Director Name | Mr Richard Whitehead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 April 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Richmond Drive Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TY |
Secretary Name | Fiona Jeanne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | The Grove 8 Saint Cuthberts Drive Sacriston Durham County Durham DH7 6XE |
Secretary Name | David William Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 11 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH |
Secretary Name | Philip Cameron Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davison Close Wynyard Stockton On Tees TS22 5TE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(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 | 21 May 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | connorsolutions.co.uk |
---|---|
Telephone | 0191 5121555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Address Matches | 2 other UK companies use this postal address |
450k at £1 | Connor Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,758,464 |
Gross Profit | £3,477,371 |
Net Worth | £1,700,778 |
Cash | £1,259,702 |
Current Liabilities | £4,651,024 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
25 June 2007 | Delivered on: 4 July 2007 Satisfied on: 28 May 2011 Persons entitled: G E Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 fuji model nxt 4 base modular placement machine serial no 725 with 4 M3 modules, 6 H08 heads, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
---|---|
11 August 2006 | Delivered on: 15 August 2006 Satisfied on: 21 June 2008 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Chattel mortgage Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fuji ip iiie two head fine pitch pick and placement machine serial number- 591 year of manufacture- 1996, samsung CP45F six nozzle fine pitch pick and placement machine serial number- cj-0064J9 year of manufacture-2001 and samsung CP40CE three head pick and placement with fiducial recognition system serial number- cc-0338-J9 year of manufacture-2001 for further details of chattels charges please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 September 2004 | Delivered on: 24 September 2004 Satisfied on: 28 May 2011 Persons entitled: The Council of the City of Sunderland Classification: Mortgage Secured details: £100.000.00 due or to become due from the company to the chargee. Particulars: Machinery and equipment as described in schedule attached. Fully Satisfied |
7 September 2004 | Delivered on: 13 September 2004 Satisfied on: 21 June 2008 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgages Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its plant and machinery, the benefits arising under the policies and any contracts relating to or benefitting the plant and machinery by way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
2 April 2003 | Delivered on: 17 April 2003 Satisfied on: 10 December 2014 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 2001 | Delivered on: 26 October 2001 Satisfied on: 21 June 2008 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 21 June 2008 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets 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 |
3 February 2000 | Delivered on: 11 February 2000 Satisfied on: 2 February 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 April 2011 | Delivered on: 6 April 2011 Satisfied on: 10 December 2014 Persons entitled: G E Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fuji model NXT2 4M base modular placement machine serial no 3119 (2006), fuji nxt feeder inventory, the policies, any contract relating to the plant and machinery, floating charge all undertaking property rights and assets, see image for full details. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 25 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re connor solutions limited business base rate tracker account account number 63687376. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
2 December 1999 | Delivered on: 20 December 1999 Satisfied on: 26 July 2006 Persons entitled: The Council of the City of Sunderland Classification: Mortgage Secured details: £185,000 due or to become due from the company to the chargee. Particulars: Machinery and equipment as specified in the mortgage. Fully Satisfied |
24 July 2023 | Delivered on: 26 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2021 | Delivered on: 26 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2 gadwall road, rainton bridge south business park, houghton le spring DH4 5NL being part title number TY524982, part title number TY524912 and part title number TY346925 together with other property as specified in clause 3.2 of the charge deed. Outstanding |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 |
18 December 2012 | Delivered on: 20 December 2012 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 k/a unit 3 rainton bridge industrial estate south t/no TY354524. Outstanding |
26 October 2020 | Full accounts made up to 29 March 2020 (31 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 September 2019 | Director's details changed for Mr Dermot John Guerin on 13 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Philip Cameron Hall on 12 September 2019 (2 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (31 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 1 April 2018 (35 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 2 April 2017 (27 pages) |
4 December 2017 | Full accounts made up to 2 April 2017 (27 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 3 April 2016 (25 pages) |
17 October 2016 | Full accounts made up to 3 April 2016 (25 pages) |
8 June 2016 | Registration of charge 037756710016, created on 3 June 2016 (8 pages) |
8 June 2016 | Registration of charge 037756710016, created on 3 June 2016 (8 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 March 2016 | Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page) |
2 July 2015 | Full accounts made up to 29 March 2015 (27 pages) |
2 July 2015 | Full accounts made up to 29 March 2015 (27 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 December 2014 | Satisfaction of charge 11 in full (3 pages) |
10 December 2014 | Satisfaction of charge 5 in full (3 pages) |
10 December 2014 | Satisfaction of charge 11 in full (3 pages) |
10 December 2014 | Satisfaction of charge 5 in full (3 pages) |
8 September 2014 | Full accounts made up to 30 March 2014 (25 pages) |
8 September 2014 | Full accounts made up to 30 March 2014 (25 pages) |
2 September 2014 | Registration of charge 037756710015, created on 1 September 2014 (14 pages) |
2 September 2014 | Registration of charge 037756710015, created on 1 September 2014 (14 pages) |
2 September 2014 | Registration of charge 037756710015, created on 1 September 2014 (14 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Registration of charge 037756710014 (13 pages) |
24 December 2013 | Registration of charge 037756710014 (13 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 October 2012 | Full accounts made up to 1 April 2012 (22 pages) |
9 October 2012 | Full accounts made up to 1 April 2012 (22 pages) |
9 October 2012 | Full accounts made up to 1 April 2012 (22 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Richard Whitehead as a director (1 page) |
15 May 2012 | Termination of appointment of Richard Whitehead as a director (1 page) |
16 November 2011 | Full accounts made up to 3 April 2011 (22 pages) |
16 November 2011 | Full accounts made up to 3 April 2011 (22 pages) |
16 November 2011 | Full accounts made up to 3 April 2011 (22 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
27 October 2010 | Full accounts made up to 4 April 2010 (26 pages) |
27 October 2010 | Full accounts made up to 4 April 2010 (26 pages) |
27 October 2010 | Full accounts made up to 4 April 2010 (26 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Full accounts made up to 5 April 2009 (24 pages) |
12 August 2009 | Full accounts made up to 5 April 2009 (24 pages) |
12 August 2009 | Full accounts made up to 5 April 2009 (24 pages) |
21 July 2009 | Director's change of particulars / dermot guerin / 20/05/2008 (1 page) |
21 July 2009 | Director's change of particulars / dermot guerin / 20/05/2008 (1 page) |
21 July 2009 | Return made up to 21/05/08; full list of members; amend (6 pages) |
21 July 2009 | Return made up to 21/05/08; full list of members; amend (6 pages) |
15 July 2009 | ML28 removing a form 122 (1 page) |
15 July 2009 | ML28 removing a form 122 (1 page) |
28 January 2009 | Amended accounts made up to 4 April 2008 (25 pages) |
28 January 2009 | Amended accounts made up to 4 April 2008 (25 pages) |
28 January 2009 | Amended accounts made up to 4 April 2008 (25 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (24 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (24 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (24 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / richard whitehead / 21/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / richard whitehead / 21/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / dermot guerin / 21/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / dermot guerin / 21/05/2008 (1 page) |
18 August 2007 | Full accounts made up to 1 April 2007 (28 pages) |
18 August 2007 | Full accounts made up to 1 April 2007 (28 pages) |
18 August 2007 | Full accounts made up to 1 April 2007 (28 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
2 August 2007 | Full accounts made up to 2 April 2006 (27 pages) |
2 August 2007 | ML28 to remove pages-020406 acct (1 page) |
2 August 2007 | Full accounts made up to 2 April 2006 (27 pages) |
2 August 2007 | Full accounts made up to 2 April 2006 (27 pages) |
2 August 2007 | ML28 to remove pages-020406 acct (1 page) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
2 July 2007 | Removal of pages from 020406 act (2 pages) |
2 July 2007 | Removal of pages from 020406 act (2 pages) |
20 June 2007 | Return made up to 21/05/07; no change of members
|
20 June 2007 | Return made up to 21/05/07; no change of members
|
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
10 March 2006 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
10 March 2006 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
23 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
23 June 2005 | £ sr 25000@25000 24/10/04 (1 page) |
23 June 2005 | £ sr 25000@25000 24/10/04 (1 page) |
16 June 2005 | £ nc 325000/478466 30/09/04 (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
16 June 2005 | Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages) |
16 June 2005 | £ nc 325000/478466 30/09/04 (1 page) |
16 June 2005 | Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (28 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (28 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (28 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
13 September 2004 | Particulars of mortgage/charge (6 pages) |
13 September 2004 | Particulars of mortgage/charge (6 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
6 May 2004 | Ad 26/11/03--------- £ si 255000@1=255000 £ ic 70000/325000 (2 pages) |
6 May 2004 | Nc inc already adjusted 26/11/03 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 26/11/03--------- £ si 255000@1=255000 £ ic 70000/325000 (2 pages) |
6 May 2004 | Nc inc already adjusted 26/11/03 (1 page) |
6 May 2004 | Resolutions
|
4 May 2004 | Full accounts made up to 5 October 2003 (22 pages) |
4 May 2004 | Full accounts made up to 5 October 2003 (22 pages) |
4 May 2004 | Full accounts made up to 5 October 2003 (22 pages) |
28 June 2003 | Return made up to 21/05/03; full list of members
|
28 June 2003 | Return made up to 21/05/03; full list of members
|
17 April 2003 | Particulars of mortgage/charge (8 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
12 December 2002 | Full accounts made up to 30 September 2002 (21 pages) |
12 December 2002 | Full accounts made up to 30 September 2002 (21 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Ad 12/07/02--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
31 July 2002 | £ nc 1000/70000 12/07/02 (1 page) |
31 July 2002 | £ nc 1000/70000 12/07/02 (1 page) |
31 July 2002 | Ad 12/07/02--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
31 July 2002 | Resolutions
|
14 June 2002 | Return made up to 21/05/02; full list of members
|
14 June 2002 | Return made up to 21/05/02; full list of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
11 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
11 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
22 February 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 21/05/00; full list of members
|
23 August 2000 | Return made up to 21/05/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: unit 14 cherry way, dubmire industrial estate, houghton le spring, tyne & wear DH4 5RJ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: unit 14 cherry way, dubmire industrial estate, houghton le spring, tyne & wear DH4 5RJ (1 page) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE1 1JF (1 page) |
22 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE1 1JF (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | £ nc 100/1000 30/06/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 100/1000 30/06/99 (1 page) |
20 July 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed travelwell LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed travelwell LIMITED\certificate issued on 09/07/99 (2 pages) |
21 May 1999 | Incorporation (12 pages) |
21 May 1999 | Incorporation (12 pages) |