Company NamePlacenorth Limited
DirectorsEric Clark and Joan Clark
Company StatusActive
Company Number03986728
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2005(4 years, 12 months after company formation)
Appointment Duration19 years
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameAngus MacDonald Griffin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2005)
RoleRetired Building Society Execu
Correspondence Address8a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameAngus MacDonald Griffin
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2005)
RoleRetired Building Society Execu
Correspondence Address8a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed02 May 2005(4 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2014)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 3781946
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Eric Clark
50.00%
Ordinary
18 at £1Angus Iain Griffin
18.00%
Ordinary
18 at £1Janet Katherine Griffin
18.00%
Ordinary
14 at £1Anne Griffin
14.00%
Ordinary

Financials

Year2014
Net Worth£999,314
Cash£120,006
Current Liabilities£773,785

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2024 (3 weeks, 4 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

31 October 2006Delivered on: 1 November 2006
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank 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 - 28/28A fore street hexham northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 January 2006Delivered on: 24 January 2006
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a apartment 26 st helens well south street durham t/n DU270927.
Fully Satisfied
13 January 2006Delivered on: 14 January 2006
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 10 January 2006
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 church street seaham.
Fully Satisfied
31 October 2005Delivered on: 1 November 2005
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-18A front street framwellgate moor durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2005Delivered on: 22 January 2005
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 and 98 fowler street south shields tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 north road durham DH1 4SH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2002Delivered on: 9 March 2002
Satisfied on: 30 January 2014
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: By way of legal mortage the f/h property k/a land at high hope street, crook, county durham t/ns DU219353, DU197915, DU200886.. 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
20 May 2008Delivered on: 22 May 2008
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 st helens well, south street, durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 July 2007Delivered on: 9 August 2007
Satisfied on: 8 October 2014
Persons entitled: Clydesdale Bank 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: 29 king street bridlington yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 June 2000Delivered on: 24 June 2000
Satisfied on: 8 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 blandford st,sunderland SR1 3JH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2014Delivered on: 21 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 21 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 st. Helen's well, south street, durham; 26 st. Helen's well, south street, durham; 96 & 98 fowler street, sunderland; 11 north road, sunderland; 40 blandford street, sunderland; 27 church street, seaham harbour; 29 king street, bridlington; 18/18A front street, durham; and 28/28A fore street, hexham.
Outstanding

Filing History

17 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 January 2023Satisfaction of charge 039867280013 in full (4 pages)
23 January 2023Satisfaction of charge 039867280012 in full (4 pages)
20 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 February 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
11 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
29 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 30 September 2017 (10 pages)
31 October 2017Unaudited abridged accounts made up to 30 September 2017 (10 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 9 in full (2 pages)
8 October 2014Satisfaction of charge 11 in full (2 pages)
8 October 2014Satisfaction of charge 1 in full (2 pages)
8 October 2014Satisfaction of charge 5 in full (2 pages)
8 October 2014Satisfaction of charge 6 in full (1 page)
8 October 2014Satisfaction of charge 3 in full (2 pages)
8 October 2014Satisfaction of charge 1 in full (2 pages)
8 October 2014Satisfaction of charge 6 in full (1 page)
8 October 2014Satisfaction of charge 11 in full (2 pages)
8 October 2014Satisfaction of charge 4 in full (2 pages)
8 October 2014Satisfaction of charge 9 in full (2 pages)
8 October 2014Satisfaction of charge 5 in full (2 pages)
8 October 2014Satisfaction of charge 4 in full (2 pages)
8 October 2014Satisfaction of charge 3 in full (2 pages)
8 October 2014Satisfaction of charge 7 in full (1 page)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 7 in full (1 page)
8 October 2014Satisfaction of charge 8 in full (1 page)
8 October 2014Satisfaction of charge 8 in full (1 page)
21 July 2014Registration of charge 039867280012, created on 18 July 2014 (17 pages)
21 July 2014Registration of charge 039867280012, created on 18 July 2014 (17 pages)
21 July 2014Registration of charge 039867280013, created on 18 July 2014 (16 pages)
21 July 2014Registration of charge 039867280013, created on 18 July 2014 (16 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Termination of appointment of Joan Clark as a secretary (1 page)
10 April 2014Termination of appointment of Joan Clark as a secretary (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
30 January 2014Satisfaction of charge 2 in full (2 pages)
30 January 2014Satisfaction of charge 2 in full (2 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (13 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 July 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 05/05/07; full list of members (7 pages)
15 June 2007Return made up to 05/05/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(7 pages)
5 June 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(7 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
9 July 2005Registered office changed on 09/07/05 from: 8A west park road cleadon sunderland tyne & wear SR6 7RR (1 page)
9 July 2005Registered office changed on 09/07/05 from: 8A west park road cleadon sunderland tyne & wear SR6 7RR (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
14 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2003Return made up to 05/05/03; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
2 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 June 2001Return made up to 05/05/01; full list of members (6 pages)
20 February 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
20 February 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
5 May 2000Incorporation (13 pages)
5 May 2000Incorporation (13 pages)