Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Secretary Name | Kevin John Lucock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 27 November 2000) |
Role | Manager |
Correspondence Address | 8 Bay View Road Porthcawl Mid Glamorgan CF36 5NF Wales |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2003) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,825,000 |
Net Worth | £8,615,000 |
Current Liabilities | £8,749,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Land being trecco bay holiday park and 7 & 8 bay view road t/no WA937222, 5 bay view road newton porthcawl t/no WA937223 and 6 bay view road newton porthcawl t/no WA937228 intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
---|---|
3 May 2006 | Delivered on: 10 May 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 11 March 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a trecco bay holiday park lying to the south of new road porthcawl t/n WA937222 l/a land and buildings k/a 5 bay view road newton porthcawl bridgend mid-glamorgan t/n WA937223 l/h land and buildings k/a 6 bay view road newton porthcawl bridgend t/n WA937228 for further details of property charged please refer to form 395. 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 March 2002 | Delivered on: 28 March 2002 Satisfied on: 15 May 2003 Persons entitled: Paul Anthony Yates and Jill Susan Yates Classification: Composite debenture and guarantee Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever 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 |
15 March 2002 | Delivered on: 21 March 2002 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee)) Classification: Debenture Secured details: All monies due or to become due from teach obligor to each finance party 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 |
15 March 2001 | Delivered on: 2 April 2001 Satisfied on: 27 March 2002 Persons entitled: Haven Leisure Limited Classification: Composite guarantee and debenture Secured details: All monies, obligations and liabilities due owing or incurred by the company to the chargee under or pursuant to the finance documents (as defined) and the debenture. 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 July 2000 | Delivered on: 10 August 2000 Satisfied on: 13 April 2002 Persons entitled: N M Rothschilds & Sons Limited, as Security Agent for the Account of Itself, the Seniorcreditors and the Mezzanine Creditors and Now Additionally as Security Agent for the Account Ofthe Sub-Mezzanine Creditors (As Defined) Classification: Supplemental deed to a composite guarantee and debenture dated 13TH november 1999 Secured details: All monies, obligations and liabilities due or to become due owing or incurred to the secured parties (as defined) or any of them and/or the security agent pursuant to any finance document (as defined), including the debenture (as defined) and all other monies, obligations and liabilities due or to become due owing or incurred to the secured parties or any of them and/or the security agent under or pursuant to the finance document (including the debenture) by each other company and any other present or future subsidiary of the parent (as defined)or of the chargor or of any other company. 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 |
13 November 1999 | Delivered on: 25 November 1999 Satisfied on: 13 April 2002 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture. Particulars: The charging company with full title guarantee charges to the security agent and trustee for itself and the secured parties all buildings, fixtures (including trade fixtures and fixed plant and machinery with all rightrs easements and privileges the leasehold land known as trecco bay caravan and leisure park and 7 and 8 bay view road, newton, porthcawl, mid glamorgan title number WA937222 for further details see ch microfiche. Fully Satisfied |
13 November 1999 | Delivered on: 25 November 1999 Satisfied on: 13 April 2002 Persons entitled: N M Rothschild & Sons Limited (The "Security Agent") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 September 2017 | Delivered on: 6 October 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including leasehold and freehold interest in the property known as trecco bay holiday park, 5, 6, 7, 8 bay view road and two plots of land to the south of new road, porthcawl with leasehold title numbers WA937222, WA937223 and WA937228, and freehold title numbers WA661737 and WA661830. For more details please refer to the instrument. Outstanding |
1 June 2017 | Delivered on: 7 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of trecco bay holiday park, 5, 6, 7, 8 bay view road and two plots of land to the south of new road, porthcawl with title numbers WA937222, WA937223, WA937228, WA661737 and WA661830. For more details please refer to the instrument. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 5-7 bay view road porthcawl t/no WA937223 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
26 October 2018 | Register inspection address has been changed from C/O 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 (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 October 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 October 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
26 October 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
6 October 2017 | Registration of charge 038641630012, created on 27 September 2017 (92 pages) |
6 October 2017 | Registration of charge 038641630012, created on 27 September 2017 (92 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Registration of charge 038641630011, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 038641630010 in full (4 pages) |
24 April 2017 | Satisfaction of charge 038641630010 in full (4 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
16 November 2015 | Registration of charge 038641630010, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 038641630010, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 038641630009 in full (4 pages) |
13 November 2015 | Satisfaction of charge 8 in full (4 pages) |
13 November 2015 | Satisfaction of charge 038641630009 in full (4 pages) |
13 November 2015 | Satisfaction of charge 8 in full (4 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 April 2015 | Full accounts made up to 31 January 2015 (17 pages) |
30 April 2015 | Full accounts made up to 31 January 2015 (17 pages) |
11 November 2014 | Director's details changed for Michael John Wilmot on 11 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Judith Ann Archibold on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr John Anthony Waterworth on 11 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Judith Ann Archibold on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Michael John Wilmot on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr John Anthony Waterworth on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Darrin Bamsey on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Darrin Bamsey on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (5 pages) |
15 April 2014 | Memorandum and Articles of Association (5 pages) |
15 April 2014 | Resolutions
|
4 April 2014 | Registration of charge 038641630009 (85 pages) |
4 April 2014 | Registration of charge 038641630009 (85 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
7 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (17 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (17 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
6 November 2007 | Return made up to 25/10/07; no change of members
|
6 November 2007 | Return made up to 25/10/07; no change of members
|
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (17 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
20 March 2006 | Full accounts made up to 31 October 2005 (12 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
9 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
9 June 2005 | Declaration of mortgage charge released/ceased (3 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Particulars of mortgage/charge (22 pages) |
11 March 2005 | Particulars of mortgage/charge (22 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
22 December 2000 | New secretary appointed (3 pages) |
22 December 2000 | New secretary appointed (3 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (32 pages) |
10 August 2000 | Particulars of mortgage/charge (32 pages) |
19 April 2000 | Company name changed broomco (1968) LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed broomco (1968) LIMITED\certificate issued on 20/04/00 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Particulars of mortgage/charge (15 pages) |
25 November 1999 | Particulars of mortgage/charge (15 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | Incorporation (18 pages) |
25 October 1999 | Incorporation (18 pages) |