Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jill Baggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 3 Magdala Road Nottingham Nottinghamshire NG3 5DD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Diane Marie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2002) |
Role | Administrator |
Correspondence Address | 11 Bowmont Walk Chester Le Street County Durham DH2 3JA |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Marc Little |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 2004) |
Role | Director Of Estates |
Correspondence Address | 4 Birchfield Gardens South West Denton Newcastle Upon Tyne Tyne And Wear NE15 7SL |
Director Name | Gary Anders |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2004) |
Role | Contracts Director |
Correspondence Address | 137 Acomb Avenue Seaton Delaval Tyne & Wear NE25 0JF |
Director Name | Mrs Jill Griffiths |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | James Lloyd |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 130 Salters Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UP |
Director Name | Mr David Brett Griffiths |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 13 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Lee Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 28 Hermitage Park Chester Le Street County Durham DH3 3JZ |
Secretary Name | Sarah Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(5 years after company formation) |
Appointment Duration | 1 month (resigned 17 June 2005) |
Role | Personal Assistant |
Correspondence Address | 2 Quantock Avenue Chester Le Street County Durham DH2 3DA |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 2010) |
Role | Accountant |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | Mr Paul Marcus Hutton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ravenswood Road Newcastle Upon Tyne Tyne & Wear NE6 5TU |
Director Name | Mr John Wall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tamarin Close Beadnell NE67 5JE |
Director Name | Simon Edward Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2009) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 28 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Mr John George Armstrong |
---|---|
Status | Resigned |
Appointed | 26 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr James Terence Atkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2018) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Finance Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Mr Timothy Joseph Clark |
---|---|
Status | Resigned |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Website | adderstonegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2699900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adderstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,675,187 |
Gross Profit | £1,020,961 |
Net Worth | £799,487 |
Cash | £22,699 |
Current Liabilities | £2,204,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
20 May 2005 | Delivered on: 26 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 51 newlands road jesmond newcastle upon tyne t/no TY348359 & t/no TY400984 by way of specific charge the goodwill by way of floating security all moveable plant machinery implements furniture equipment stock- and-trade. Outstanding |
---|---|
11 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 24 hazelwood avenue, jesmond t/no TY106296. 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 |
14 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 94 grosvenor road, newcastle upon tyne t/no's TY94944 and TY94945. 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 |
14 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 77 lavender gardens, newcastle upon tyne t/no's TY273972 and TY335926. 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 |
30 August 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mailing court (roof top extension) union street newcastle upon tyne leasehold. Outstanding |
27 September 2004 | Delivered on: 12 October 2004 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 37 and 39 st georges terrace and 2 thornleigh road, jesmond, newcastle upon tyne t/n TY146506. 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 |
20 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 October 2010 | Delivered on: 30 October 2010 Persons entitled: Jason Mackay Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land k/a moorlands hall elmfield road gosforth newcastle upon tyne t/no TY480670 and all buildings erections structures fixtures fittings and appurtenances on it from time to time. Outstanding |
29 October 2009 | Delivered on: 7 November 2009 Persons entitled: Aib Group (UK) PLC 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 quay west crown road sunderland t/no. TY219468 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
7 August 2009 | Delivered on: 17 August 2009 Persons entitled: Aib Group (UK) PLC 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 42 and 44 elmfield road gosforth newcastle-upon-tyne t/nos TY56486 and TY56412 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
31 March 2009 | Delivered on: 15 April 2009 Persons entitled: Dunelm Homes Limited Classification: Legal mortgage Secured details: £830,000 and all other 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: F/H property k/a moorlands elmfield road gosforth t/no TY313621. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 42 elmfield road gosforth newcastle upon tyne by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
12 December 2008 | Delivered on: 29 December 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the chainlocker duke street new quay north sheilds tyne and wear being the property comprised in a lease dated 12 december 2008 made between north court developments limited (1) and chainlocker residents management company limited (2) which is in the course of first registration and which was transferred to the company on 12 december 2008 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
2 September 2004 | Delivered on: 9 September 2004 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 81 jesmond road, jesmond, newcastle upon tyne t/no. ND9548. Outstanding |
12 September 2008 | Delivered on: 17 September 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a centenary mill new hall lane preston t/no LAN61460 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
30 April 2008 | Delivered on: 9 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 39-43 bondgate within, alnwick t/no ND62736 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
20 March 2008 | Delivered on: 28 March 2008 Persons entitled: Aib Group (UK) PLC 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 land and buildings at stoddert street, shieldfield, newcastle upon tyne by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H keel house causey bank newcastle upon tyne t/no TY438485 & part of TY451530. 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 |
20 December 2007 | Delivered on: 28 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H carr mills meanwood troad leeds t/no WYK832344. 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 |
29 August 2007 | Delivered on: 7 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H tollbar house ryehope sunderland t/no TY420068. 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 |
28 August 2007 | Delivered on: 7 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1-12 and 14-24 dovedale court dovedale road stockton road seaham t/no DU294220. 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 |
29 August 2007 | Delivered on: 7 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H roverview low street sunderland t/no TY452354. 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 |
6 August 2007 | Delivered on: 14 August 2007 Persons entitled: Aib Group (UK) PLC 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 gateshead railway club and institute, hudson street, gateshead, tyne and wear t/nos TY255895 and TY451740. 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 |
12 August 2004 | Delivered on: 19 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 sturdee gardens jesmond newcastle upon tyne. 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 |
2 April 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5 grosvenor villas grosvenor road jesmond t/no TY126117. 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 |
31 January 2007 | Delivered on: 20 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 starbeck avenue sandyford newcastle t/nos ty 257752 and ty 253612. 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 |
13 December 2006 | Delivered on: 19 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over building agreement 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: The right title benefit and interest in the agreement, all interest over the land and buildings being keel house causey bank newcastle upon tyne. See the mortgage charge document for full details. Outstanding |
27 November 2006 | Delivered on: 29 November 2006 Persons entitled: Aib Group (UK) PLC 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 56 to 76 (even) hemsley road, sandyford, newcastle upon tyne t/no ND9467. 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 |
10 November 2006 | Delivered on: 15 November 2006 Persons entitled: Aib Group (UK) PLC 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 tower street garage causey bank tower street and sallyport garage causey bank tower street newcastle upon tyne t/nos TY387641 & TY78063. 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 |
3 November 2006 | Delivered on: 8 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 82 ashleigh grove, jesmond t/no ND4525. 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 |
18 September 2006 | Delivered on: 26 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 west quay industrial estate southwick,t/no TY220635 west quay crown road sunderland t/no TY219648 unit 2 west quay industrial estate crown road sunderland t/no TY252121 and unit 1 west quay industrial estate crown road southwick t/no TY239059. 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 |
1 September 2006 | Delivered on: 14 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39 cavendish road, jesmond, newcastle upon tyne t/no TY115528 and TY321240. 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 |
18 August 2006 | Delivered on: 23 August 2006 Persons entitled: Aib Group (UK) PLC 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 the globe inn, wesley street, newcastle upon tyne t/no ND5679. 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 |
3 August 2006 | Delivered on: 8 August 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 greystoke avenue jesmond newcastle upon tyne t/n TY191915 and TY248571. 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 |
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC 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, l/h property k/a 48 tavistock road, jesmond, newcastle upon tyne t/no's TY434563 & TY434475. 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 |
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 greystoke avenue, jesmond, newcastle upon tyne t/no. TY248571. 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 |
3 July 2006 | Delivered on: 8 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 forsyth road jesmond newcastle upon tyne t/nos TY169017 and TY169018. 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 |
23 June 2006 | Delivered on: 6 July 2006 Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC Aib Group (UK) PLC Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 helmsley road sandyford newcastle upon tyne t/no TY156192 & TY156184. 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 |
23 June 2006 | Delivered on: 6 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 forsyth road jesmond newcastle upon tyne t/nos TY376744 and TY397628. 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 |
16 June 2006 | Delivered on: 1 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartments 29,34 & 43 (plots 201,211 & 604) rialto melbourne street newcastle upon tyne. 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 |
16 June 2006 | Delivered on: 27 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 45 (plot 412) rialto melbourne street newcastle upon tyne. 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 |
16 June 2006 | Delivered on: 22 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15 myrtle grove, jesmond, newcastle upon tyne t/no TY3448. 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 |
16 June 2006 | Delivered on: 22 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 60 hazelwood avenue, jesmond, newcastle upon tyne t/no TY161929 + TY289101. 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 |
19 May 2005 | Delivered on: 26 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 26 kelvin grove sandyford newcastle upon tyne t/n TY176802 (l/h interest in 26 kelvin grove) and TY310149 (f/h interest in 25 kelvin grove). 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 |
19 February 2015 | Delivered on: 7 March 2015 Satisfied on: 20 January 2016 Persons entitled: Brims Construction Limited Classification: A registered charge Particulars: F/H plot 17C and 17B tamarin close beadnell in the county of northumberland t/nos ND117387 ND154535 and ND171026. Fully Satisfied |
24 July 2013 | Delivered on: 30 July 2013 Satisfied on: 20 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2013 | Delivered on: 30 July 2013 Satisfied on: 20 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H land to the south of 1 st hild's lane, durham city. Notification of addition to or amendment of charge. Fully Satisfied |
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 20 January 2016 Persons entitled: Aib Group (UK) PLC Classification: Charge over construction documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge in the construction documentation see image for full details. Fully Satisfied |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 20 January 2016 Persons entitled: Aib Group (UK) P.L.C. 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 August 2004 | Delivered on: 10 August 2004 Satisfied on: 20 January 2016 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: The l/h property k/a part of thomas bewick house bewick street newcasle upon tyne. 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. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Satisfaction of charge 15 in full (1 page) |
3 May 2023 | Satisfaction of charge 11 in full (1 page) |
3 May 2023 | Satisfaction of charge 8 in full (1 page) |
3 May 2023 | Satisfaction of charge 24 in full (1 page) |
3 May 2023 | Satisfaction of charge 20 in full (1 page) |
3 May 2023 | Satisfaction of charge 17 in full (1 page) |
3 May 2023 | Satisfaction of charge 9 in full (1 page) |
3 May 2023 | Satisfaction of charge 19 in full (1 page) |
3 May 2023 | Satisfaction of charge 18 in full (1 page) |
3 May 2023 | Satisfaction of charge 13 in full (1 page) |
3 May 2023 | Satisfaction of charge 43 in full (1 page) |
3 May 2023 | Satisfaction of charge 16 in full (1 page) |
3 May 2023 | Satisfaction of charge 3 in full (1 page) |
3 May 2023 | Satisfaction of charge 12 in full (1 page) |
3 May 2023 | Satisfaction of charge 22 in full (1 page) |
3 May 2023 | Satisfaction of charge 6 in full (1 page) |
3 May 2023 | Satisfaction of charge 4 in full (1 page) |
3 May 2023 | Satisfaction of charge 14 in full (1 page) |
3 May 2023 | Satisfaction of charge 23 in full (2 pages) |
3 May 2023 | Satisfaction of charge 7 in full (1 page) |
3 May 2023 | Satisfaction of charge 5 in full (1 page) |
3 May 2023 | Satisfaction of charge 21 in full (1 page) |
3 May 2023 | Satisfaction of charge 10 in full (1 page) |
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 April 2022 | Termination of appointment of Michael Raymond Shipley as a director on 31 March 2022 (1 page) |
22 April 2022 | Termination of appointment of Allison Jane Harrison as a director on 31 March 2022 (1 page) |
22 April 2022 | Termination of appointment of Timothy Joseph Clark as a secretary on 31 March 2022 (1 page) |
19 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
7 March 2022 | Notification of Uk Ground Rent Estates Limited as a person with significant control on 1 October 2021 (2 pages) |
7 March 2022 | Cessation of Adderstone 1993 Limited as a person with significant control on 1 October 2021 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 April 2021 | Resolutions
|
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
28 August 2019 | Director's details changed for Dr Ian Robert Baggett on 27 August 2019 (2 pages) |
28 August 2019 | Change of details for Adderstone Group Limited as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Satisfaction of charge 039752090049 in full (1 page) |
29 October 2018 | Satisfaction of charge 039752090050 in full (1 page) |
23 July 2018 | Appointment of Mrs Allison Jane Harrison as a director on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Terence Atkinson as a director on 23 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 October 2016 | Satisfaction of charge 28 in full (2 pages) |
10 October 2016 | Satisfaction of charge 28 in full (2 pages) |
10 October 2016 | Satisfaction of charge 43 in part (2 pages) |
10 October 2016 | Satisfaction of charge 27 in full (1 page) |
10 October 2016 | Satisfaction of charge 29 in full (2 pages) |
10 October 2016 | Satisfaction of charge 32 in full (2 pages) |
10 October 2016 | Satisfaction of charge 44 in full (2 pages) |
10 October 2016 | Satisfaction of charge 27 in full (1 page) |
10 October 2016 | Satisfaction of charge 36 in full (2 pages) |
10 October 2016 | Satisfaction of charge 36 in full (2 pages) |
10 October 2016 | Satisfaction of charge 26 in full (2 pages) |
10 October 2016 | Satisfaction of charge 29 in full (2 pages) |
10 October 2016 | Satisfaction of charge 39 in full (2 pages) |
10 October 2016 | Satisfaction of charge 26 in full (2 pages) |
10 October 2016 | Satisfaction of charge 37 in full (2 pages) |
10 October 2016 | Satisfaction of charge 41 in full (2 pages) |
10 October 2016 | Satisfaction of charge 33 in full (2 pages) |
10 October 2016 | Satisfaction of charge 35 in full (2 pages) |
10 October 2016 | Satisfaction of charge 30 in full (2 pages) |
10 October 2016 | Satisfaction of charge 42 in full (1 page) |
10 October 2016 | Satisfaction of charge 43 in part (2 pages) |
10 October 2016 | Satisfaction of charge 35 in full (2 pages) |
10 October 2016 | Satisfaction of charge 40 in full (2 pages) |
10 October 2016 | Satisfaction of charge 31 in full (2 pages) |
10 October 2016 | Satisfaction of charge 34 in full (2 pages) |
10 October 2016 | Satisfaction of charge 44 in full (2 pages) |
10 October 2016 | Satisfaction of charge 42 in full (1 page) |
10 October 2016 | Satisfaction of charge 34 in full (2 pages) |
10 October 2016 | Satisfaction of charge 25 in full (2 pages) |
10 October 2016 | Satisfaction of charge 33 in full (2 pages) |
10 October 2016 | Satisfaction of charge 32 in full (2 pages) |
10 October 2016 | Satisfaction of charge 25 in full (2 pages) |
10 October 2016 | Satisfaction of charge 37 in full (2 pages) |
10 October 2016 | Satisfaction of charge 41 in full (2 pages) |
10 October 2016 | Satisfaction of charge 39 in full (2 pages) |
10 October 2016 | Satisfaction of charge 45 in full (1 page) |
10 October 2016 | Satisfaction of charge 31 in full (2 pages) |
10 October 2016 | Satisfaction of charge 30 in full (2 pages) |
10 October 2016 | Satisfaction of charge 40 in full (2 pages) |
10 October 2016 | Satisfaction of charge 45 in full (1 page) |
7 September 2016 | Registration of charge 039752090050, created on 30 August 2016 (39 pages) |
7 September 2016 | Registration of charge 039752090050, created on 30 August 2016 (39 pages) |
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Registration of charge 039752090049, created on 20 April 2016 (42 pages) |
20 April 2016 | Registration of charge 039752090049, created on 20 April 2016 (42 pages) |
20 January 2016 | Satisfaction of charge 039752090046 in full (1 page) |
20 January 2016 | Satisfaction of charge 2 in full (2 pages) |
20 January 2016 | Satisfaction of charge 1 in full (2 pages) |
20 January 2016 | Satisfaction of charge 38 in full (1 page) |
20 January 2016 | Satisfaction of charge 039752090048 in full (1 page) |
20 January 2016 | Satisfaction of charge 039752090048 in full (1 page) |
20 January 2016 | Satisfaction of charge 039752090047 in full (1 page) |
20 January 2016 | Satisfaction of charge 2 in full (2 pages) |
20 January 2016 | Satisfaction of charge 039752090047 in full (1 page) |
20 January 2016 | Satisfaction of charge 039752090046 in full (1 page) |
20 January 2016 | Satisfaction of charge 38 in full (1 page) |
20 January 2016 | Satisfaction of charge 1 in full (2 pages) |
2 November 2015 | Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Timothy Joseph Clark as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Michael Raymond Shipley as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Michael Raymond Shipley as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr James Terence Atkinson as a director on 30 October 2015 (2 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Company name changed adderstone group LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Company name changed adderstone group LIMITED\certificate issued on 22/05/15
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 March 2015 | Registration of charge 039752090048, created on 19 February 2015 (19 pages) |
7 March 2015 | Registration of charge 039752090048, created on 19 February 2015 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 September 2013 | Termination of appointment of Paul Hutton as a director (1 page) |
20 September 2013 | Termination of appointment of Paul Hutton as a director (1 page) |
30 July 2013 | Registration of charge 039752090047 (22 pages) |
30 July 2013 | Registration of charge 039752090046 (20 pages) |
30 July 2013 | Registration of charge 039752090046 (20 pages) |
30 July 2013 | Registration of charge 039752090047 (22 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England and Wales on 4 June 2013 (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
12 September 2012 | Full accounts made up to 31 July 2011 (22 pages) |
12 September 2012 | Full accounts made up to 31 July 2011 (22 pages) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (26 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Resolutions
|
26 November 2010 | Termination of appointment of Alan Johnston as a secretary (1 page) |
26 November 2010 | Appointment of Mr John George Armstrong as a secretary (1 page) |
26 November 2010 | Appointment of Mr John George Armstrong as a secretary (1 page) |
26 November 2010 | Termination of appointment of Alan Johnston as a secretary (1 page) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 July 2009 (28 pages) |
10 May 2010 | Full accounts made up to 31 July 2009 (28 pages) |
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Change of name notice (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
7 July 2009 | Full accounts made up to 31 July 2008 (34 pages) |
7 July 2009 | Full accounts made up to 31 July 2008 (34 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
7 April 2009 | Appointment terminated director simon smith (1 page) |
7 April 2009 | Appointment terminated director simon smith (1 page) |
27 February 2009 | Auditor's resignation (2 pages) |
27 February 2009 | Auditor's resignation (2 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
29 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
10 June 2008 | Appointment terminated director john wall (1 page) |
10 June 2008 | Appointment terminated director john wall (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (27 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (27 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
19 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
19 March 2008 | Director's change of particulars / paul hutton / 30/04/2007 (1 page) |
19 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
19 March 2008 | Director's change of particulars / paul hutton / 30/04/2007 (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: st. Georges house st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Full accounts made up to 31 July 2006 (25 pages) |
16 March 2007 | Full accounts made up to 31 July 2006 (25 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
12 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
17 August 2005 | Company name changed adderstone management LTD.\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed adderstone management LTD.\certificate issued on 17/08/05 (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
16 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
31 March 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 May 2003 | Return made up to 18/04/03; full list of members
|
16 May 2003 | Return made up to 18/04/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle upon tyne NE4 7YD (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
3 April 2002 | Company name changed bede property management LTD\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed bede property management LTD\certificate issued on 03/04/02 (2 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DL (1 page) |
15 October 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
15 October 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
2 October 2000 | Company name changed displaycase LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed displaycase LIMITED\certificate issued on 03/10/00 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 April 2000 | Incorporation (18 pages) |
18 April 2000 | Incorporation (18 pages) |