Company NameRed Ridge Residential Limited
DirectorsPeter Horne and Helen Barbara Stringer
Company StatusActive
Company Number04011607
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Previous NameKerry (NE) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Secretary NameDr Helen Barbara Stringer
NationalityEnglish
StatusCurrent
Appointed21 November 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleSpeech Therapist-Teacher
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameDr Helen Barbara Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000
Appointment Duration3 months, 1 week (resigned 13 September 2000)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Secretary NameMr Anthony Leslie Crawley
NationalityBritish
StatusResigned
Appointed13 September 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Denewell Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5HD
Director NameDr Helen Barbara Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 November 2006)
RoleTeacher-Speech Therapist
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameMs Biserka Stringer Horne
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2017)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Contact

Websitewww.redridgeresidential.co.uk/
Telephone0191 2289833
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Horne
100.00%
Ordinary

Financials

Year2014
Net Worth£931,511
Cash£117,419
Current Liabilities£185,482

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 January 2002Delivered on: 9 February 2002
Persons entitled: Yorkshire 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: The property known as 181 hotspur street, heaton, newcastle. 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.
Outstanding
30 January 2002Delivered on: 7 February 2002
Persons entitled: Yorkshire 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: 37/38 south view west heaton newcastle. 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.
Outstanding
22 June 2001Delivered on: 23 June 2001
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 mortgage the freehold property known as 86 bolingbrooke street heaton newcastle upon tyne title number TY270672. 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
25 May 2010Delivered on: 28 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 64 rothbury terrace heaton newcastle upon tyne t/n TY465693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £104,537.00 and all other monies due or to become due.
Particulars: The l/h property k/a 127 warton terrace, newcastle upon tyne and the f/h reversion in 129 warton terrace. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £114,750.00 and all other monies due or to become due.
Particulars: The l/h property k/a 157 hotspur street, newcastle upon tyne together with f/h reversion of 159 hotspur street. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £104,537.00 and all other monies due or to become due.
Particulars: The l/h property k/a 67 hotspur street,newcastle upon tyne and f/h reversion of. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £136,000.00 and all other monies due or to become due.
Particulars: The l/h property k/a 69 hotspur street, newcastle upon tyne and the f/h reversion of 67 hotspur street, newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £104.537.00 and all other monies due or to become due.
Particulars: The l/h interest in 36 marleen avenue, heaton, newcastle upon tyne and the f/h reversion of 35 marleen avenue. Fixed charge over all rental income and.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £114,750 and all other monies due or to become due.
Particulars: The l/h property k/a 75 mawbray street, heaton, newcastle upon tyne, tyne & wear and the f/h reversion of 77 mawbray street. Fixed charge over all rental income and.
Outstanding
13 December 2006Delivered on: 16 December 2006
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: £136,000.00 due or to become due from the company to.
Particulars: 46 wandsworth road, heaton, newcastle upon tyne.
Outstanding
5 April 2001Delivered on: 10 April 2001
Persons entitled: Aib Group (UK) PLC

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 2005Delivered on: 13 September 2005
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: £176,000.00 due or to become due from the company to.
Particulars: L/H 96 and f/h reversion 98 warton terrace heaton newcastle upon tyne and l/h 98 and f/h reversion 96 warton terrace heaton newcastle upon tyne.
Outstanding
25 February 2005Delivered on: 26 February 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
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: 35 malcolm street heaton NE6 5PL.
Outstanding
4 February 2005Delivered on: 24 February 2005
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £154,770.00 due or to become due from the company to the chargee.
Particulars: 86 bolingbroke street newcastle upon tyne.
Outstanding
18 November 2004Delivered on: 7 December 2004
Persons entitled: Universal Building Society

Classification: First party legal charge
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: 181 hotspur street heaton, 37 and 38 south view west heaton, 92 bolingbroke street heaton, 16 bolingbroke street heaton. All buildings and other structures, any goodwill, all plant machinery, the benefits to hold the security and the proceeds of any claim made under any insurance policy. Floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details.
Outstanding
18 November 2004Delivered on: 7 December 2004
Persons entitled: Universal Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 and 52 malcolm street heaton newcastle upon tyne t/no TY62192, 15 beadnell place shieldfield newcastle upon tyne t/no TY352183, 84 hotspur street heaton newcastle upon tyne t/no ND13499 and 110 and 112 chillingham road heaton newcastle upon tyne t/no TY71692. For details of further properties 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.
Outstanding
31 October 2003Delivered on: 8 June 2004
Persons entitled: Yorkshire 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: 7 holmside newcastle upon tyne. 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.
Outstanding
2 February 2004Delivered on: 18 February 2004
Persons entitled: Yorkshire 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: 110 and 112 chillington road, heaton, newcastle upon tyne. 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.
Outstanding
2 February 2004Delivered on: 18 February 2004
Persons entitled: Yorkshire 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: 50 malcolm street, heaton, newcastle upon tyne. 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.
Outstanding
6 October 2003Delivered on: 25 October 2003
Persons entitled: Yorkshire 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: 15 beadnell place, shieldfield, newcastle upon tyne. 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. See the mortgage charge document for full details.
Outstanding
22 December 2000Delivered on: 12 January 2001
Persons entitled: Yorkshire 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: 35 malcolm street heaton newcastle upon tyne. 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.
Outstanding
6 October 2003Delivered on: 25 October 2003
Persons entitled: Yorkshire 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: 84 hotspur street, heaton, newcastle upon tyne. 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. See the mortgage charge document for full details.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 16 bollingbroke street heaton newcastle upon tyne. 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.
Outstanding
7 March 2003Delivered on: 14 March 2003
Persons entitled: Yorkshire 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: The property k/a 1 burwood road, moor croft, north shields. 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.
Outstanding
31 January 2003Delivered on: 5 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £57,200.00 due from the company to the chargee.
Particulars: 92 bollingbroke st,heaton newcastle u tyne.
Outstanding
29 June 2001Delivered on: 4 January 2003
Persons entitled: Yorkshire 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: 45A rothbury terrace heaton newcastle upon tyne. 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.
Outstanding
22 November 2002Delivered on: 25 November 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 rothbury terrace heaton newcastle u tyne. 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.
Outstanding
31 October 2002Delivered on: 9 November 2002
Persons entitled: Yorkshire 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: 68 rothbury terrace heaton newcastle upon tyne. 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.
Outstanding
30 August 2002Delivered on: 31 August 2002
Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a 37 south view west, heaton, newcastle upon tyne. 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.
Outstanding
9 January 2001Delivered on: 10 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 2001Delivered on: 28 July 2001
Satisfied on: 23 February 2007
Persons entitled: Yorkshire 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: 157 hotspur street heaton newcastle upon tyne. 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
5 April 2001Delivered on: 10 April 2001
Satisfied on: 23 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 on any account whatsoever.
Particulars: L/H property k/a 36 marleen avenue heaton newcastle upon tyne t/n TY326017 (l/h) and TY301457 (f/h). 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
5 April 2001Delivered on: 10 April 2001
Satisfied on: 23 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 on any account whatsoever.
Particulars: L/H property k/a 75 mowbray street heaton newcastle upon tyne NE6 5NY. 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
4 March 2005Delivered on: 16 March 2005
Satisfied on: 23 February 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
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 property k/a 127 warton terrace, heaton, newcastle.
Fully Satisfied
28 August 2003Delivered on: 10 September 2003
Satisfied on: 23 February 2007
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: L/H property k/a 69 hotspur street heaton newcastle upon tyne together with f/h reversion in 67 hotspur street heaton. 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 January 2003Delivered on: 22 January 2003
Satisfied on: 23 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 on any account whatsoever.
Particulars: The l/h property k/a 67 hotspur street together with the f/h reversion in 69 hotspur street. 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

Filing History

26 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
17 May 2022Satisfaction of charge 37 in full (1 page)
1 July 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
11 January 2021Notification of Helen Stringer as a person with significant control on 1 January 2021 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
16 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
21 May 2017Termination of appointment of Biserka Stringer Horne as a director on 17 May 2017 (1 page)
21 May 2017Termination of appointment of Biserka Stringer Horne as a director on 17 May 2017 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Director's details changed for Ms Biserka Horne on 25 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Biserka Horne on 25 May 2015 (2 pages)
12 March 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
12 March 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Appointment of Miss Biserka Horne as a director (2 pages)
23 March 2011Appointment of Dr. Helen Stringer as a director (2 pages)
23 March 2011Appointment of Dr. Helen Stringer as a director (2 pages)
23 March 2011Appointment of Miss Biserka Horne as a director (2 pages)
11 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 37 (9 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 37 (9 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2008Return made up to 09/06/08; full list of members (3 pages)
29 August 2008Return made up to 09/06/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2007Return made up to 09/06/07; full list of members (2 pages)
29 August 2007Return made up to 09/06/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
1 September 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
10 August 2005Registered office changed on 10/08/05 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page)
10 August 2005Registered office changed on 10/08/05 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
23 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 July 2004Return made up to 09/06/04; no change of members (4 pages)
12 July 2004Return made up to 09/06/04; no change of members (4 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Particulars of mortgage/charge (5 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
7 July 2003Return made up to 09/06/03; full list of members (5 pages)
7 July 2003Return made up to 09/06/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 09/06/02; full list of members (4 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Return made up to 09/06/02; full list of members (4 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 09/06/01; full list of members (5 pages)
10 August 2001Return made up to 09/06/01; full list of members (5 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: tait walker & co bullman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page)
11 December 2000New secretary appointed;new director appointed (3 pages)
11 December 2000New secretary appointed;new director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: tait walker & co bullman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page)
27 November 2000Company name changed kerry (ne) LTD\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed kerry (ne) LTD\certificate issued on 28/11/00 (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page)
20 September 2000Registered office changed on 20/09/00 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000New secretary appointed (3 pages)
9 June 2000Incorporation (17 pages)
9 June 2000Incorporation (17 pages)