Newton On The Moor
Morpeth
Northumberland
NE65 7AE
Director Name | Sarah Louise Davison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cottages Newton On The Moor Morpeth Northumberland NE65 9JY |
Secretary Name | Sarah Louise Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cottages Newton On The Moor Morpeth Northumberland NE65 9JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.vaude.co.uk |
---|
Registered Address | The Loft Unit 3, Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
1 at £1 | Christopher Martin Davison 50.00% Ordinary |
---|---|
1 at £1 | Sarah Louise Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,267 |
Cash | £14,076 |
Current Liabilities | £238,974 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
13 February 2023 | Delivered on: 14 February 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
18 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 24 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
---|---|
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
7 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Notification of Chris Davison as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Chris Davison as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 November 2014 | Registered office address changed from Unit 6C Greensfield Park Alnwick Northumberland NE66 2DE to Unit 2B Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Unit 6C Greensfield Park Alnwick Northumberland NE66 2DE to Unit 2B Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE on 19 November 2014 (1 page) |
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 June 2014 | Registration of charge 038295980002 (44 pages) |
19 June 2014 | Registration of charge 038295980002 (44 pages) |
24 March 2014 | Registration of charge 038295980001 (24 pages) |
24 March 2014 | Registration of charge 038295980001 (24 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
19 August 2003 | Return made up to 14/08/03; full list of members
|
19 August 2003 | Return made up to 14/08/03; full list of members
|
5 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 August 2002 | Return made up to 14/08/02; full list of members
|
12 August 2002 | Return made up to 14/08/02; full list of members
|
11 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
11 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 September 2000 | Return made up to 23/08/00; full list of members
|
19 September 2000 | Return made up to 23/08/00; full list of members
|
29 September 1999 | Company name changed crownmass properties LTD\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed crownmass properties LTD\certificate issued on 30/09/99 (2 pages) |
27 September 1999 | Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Resolutions
|
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (12 pages) |
23 August 1999 | Incorporation (12 pages) |