Company NameBestmark Properties Limited
DirectorsHamid Shan and Shahaida Parveen Shan
Company StatusActive
Company Number04023648
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hamid Shan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Director NameMrs Shahaida Parveen Shan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Secretary NameMr Hamid Shan
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address7b Cleveland Drive
Marton
Middlesbrough
TS7 8AE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Hamid Shan
50.00%
Ordinary
1 at £1Mrs Shahaida Parveen Shan
50.00%
Ordinary

Financials

Year2014
Net Worth£545,200
Cash£22
Current Liabilities£1,148,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

7 January 2002Delivered on: 9 January 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: 39 oxford road middlesbrough, 339 norton road, norton, 3 marland buildings, marton road, middlesbrough. 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
13 July 2001Delivered on: 19 July 2001
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: 7 marland buildings marton rd,middlesbrough. 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
13 July 2001Delivered on: 19 July 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: The property known as flat at columbine close marton manor middlesbrough. 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
13 July 2001Delivered on: 19 July 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: The property at 331/333 norton road stockton. 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
17 February 2001Delivered on: 20 February 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 February 2001Delivered on: 17 February 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: 8-13 marland buildings marton road middlesbrough. 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
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-13 marland buildings, middlesbrough registered at land registry under title numbers CE47143; CE104963; CE122041; CE109308; CE115861; CE111735; CE112985; CE109449; CE112034; and TES15264.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 331-343 norton road, stockton registered at land registry under title number CE151925; CE67335; CE163986; TES15006; and TES18657.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2/3 longlands road, middlesbrough registered at land registry under title number CE47143.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 53-55 acklam road, middlesbrough registered at land registry under title number TES17454.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 oxford road, thornaby registered at land registry under title number CE60434.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 oxford road, thornaby registered at land registry under title number CE74620.
Outstanding
25 April 2016Delivered on: 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 June 2008Delivered on: 8 July 2008
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: 2 lexington court, napier street, norton, stockton on tees 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.
Outstanding
17 September 2007Delivered on: 3 October 2007
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: 1 7 2 marland buildings morton road middlesborough. 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 October 2006Delivered on: 10 October 2006
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: 26 egmont road middlesbrough. 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
16 June 2006Delivered on: 20 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/3 longlands road middlesbrough. 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
13 January 2006Delivered on: 14 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 regent road, middlesbrough. 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
10 November 2005Delivered on: 12 November 2005
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: 58/60 saltwell road gateshead. 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
19 April 2005Delivered on: 27 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of sandy flats lane brookfield middlesbrough t/n CE71557,. 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
16 December 2004Delivered on: 17 December 2004
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: 2 highfield road,longlands,middlebrough. 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
3 December 2004Delivered on: 4 December 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 acklam road middlesbrough. 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
23 July 2004Delivered on: 24 July 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 acklam road middlesbrough. 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
23 March 2004Delivered on: 24 March 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: 1 centre ct the oval brookfield middlesborough. 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
12 December 2003Delivered on: 18 December 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 being 39 regent road beechwood middlesbrough. 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
3 November 2003Delivered on: 22 November 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 being 2 woodrow avenue, marton, middlesborough, cleveland. 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
3 October 2003Delivered on: 11 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: 2 woodrow avenue, marton, middlesborough. 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
10 September 2003Delivered on: 12 September 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: 47 acklam road middlesbrough. 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
4 September 2003Delivered on: 11 September 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: 343 norton road stockton. 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
8 April 2002Delivered on: 25 April 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: 39 oxford road thornaby stockton-on-tees. 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
19 April 2002Delivered on: 20 April 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: 3 marland buildings, marton road, middlesbrough. 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
5 April 2002Delivered on: 10 April 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 339 norton rd.,stockton-on-tees. 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
1 December 2000Delivered on: 22 December 2000
Satisfied on: 28 July 2016
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 oxford road middlesborough. 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
19 December 2000Delivered on: 21 December 2000
Satisfied on: 28 July 2016
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: 335-337 norton road stockton. 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
4 September 2000Delivered on: 5 September 2000
Satisfied on: 28 July 2016
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: Units 2 and 3 centre court,the oval,brookfield,middlebrough; 5 and 6 marland buildings,middlebrough and 3/4 marland buildings,middlesbrough. 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

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Notification of Shahaida Parveen Shan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Shahaida Parveen Shan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hamid Shan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Hamid Shan as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 24 in full (4 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Satisfaction of charge 18 in full (4 pages)
28 July 2016Satisfaction of charge 26 in full (4 pages)
28 July 2016Satisfaction of charge 14 in full (4 pages)
28 July 2016Satisfaction of charge 19 in full (4 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Satisfaction of charge 15 in full (4 pages)
28 July 2016Satisfaction of charge 23 in full (4 pages)
28 July 2016Satisfaction of charge 15 in full (4 pages)
28 July 2016Satisfaction of charge 16 in full (4 pages)
28 July 2016Satisfaction of charge 8 in full (4 pages)
28 July 2016Satisfaction of charge 28 in full (4 pages)
28 July 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Satisfaction of charge 17 in full (4 pages)
28 July 2016Satisfaction of charge 14 in full (4 pages)
28 July 2016Satisfaction of charge 18 in full (4 pages)
28 July 2016Satisfaction of charge 22 in full (4 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 22 in full (4 pages)
28 July 2016Satisfaction of charge 3 in full (4 pages)
28 July 2016Satisfaction of charge 17 in full (4 pages)
28 July 2016Satisfaction of charge 24 in full (4 pages)
28 July 2016Satisfaction of charge 28 in full (4 pages)
28 July 2016Satisfaction of charge 8 in full (4 pages)
28 July 2016Satisfaction of charge 19 in full (4 pages)
28 July 2016Satisfaction of charge 16 in full (4 pages)
28 July 2016Satisfaction of charge 26 in full (4 pages)
28 July 2016Satisfaction of charge 23 in full (4 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
3 June 2016Satisfaction of charge 21 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
3 June 2016Satisfaction of charge 13 in full (4 pages)
3 June 2016Satisfaction of charge 11 in full (4 pages)
3 June 2016Satisfaction of charge 12 in full (4 pages)
3 June 2016Satisfaction of charge 25 in full (4 pages)
3 June 2016Satisfaction of charge 6 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
3 June 2016Satisfaction of charge 7 in full (4 pages)
3 June 2016Satisfaction of charge 25 in full (4 pages)
3 June 2016Satisfaction of charge 9 in full (4 pages)
3 June 2016Satisfaction of charge 11 in full (4 pages)
3 June 2016Satisfaction of charge 10 in full (4 pages)
3 June 2016Satisfaction of charge 27 in full (4 pages)
3 June 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Satisfaction of charge 20 in full (4 pages)
3 June 2016Satisfaction of charge 13 in full (4 pages)
3 June 2016Satisfaction of charge 9 in full (4 pages)
3 June 2016Satisfaction of charge 20 in full (4 pages)
3 June 2016Satisfaction of charge 21 in full (4 pages)
3 June 2016Satisfaction of charge 27 in full (4 pages)
3 June 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Satisfaction of charge 10 in full (4 pages)
3 June 2016Satisfaction of charge 6 in full (4 pages)
3 June 2016Satisfaction of charge 7 in full (4 pages)
3 June 2016Satisfaction of charge 12 in full (4 pages)
29 April 2016Registration of charge 040236480030, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480033, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480034, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480031, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480033, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480032, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480034, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480032, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480035, created on 25 April 2016 (19 pages)
29 April 2016Registration of charge 040236480030, created on 25 April 2016 (18 pages)
29 April 2016Registration of charge 040236480035, created on 25 April 2016 (19 pages)
29 April 2016Registration of charge 040236480031, created on 25 April 2016 (18 pages)
28 April 2016Registration of charge 040236480029, created on 25 April 2016 (18 pages)
28 April 2016Registration of charge 040236480029, created on 25 April 2016 (18 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2014All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
16 September 2014All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 November 2013All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
19 November 2013All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
25 July 2013All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
25 July 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
25 July 2013All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
25 July 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
30 September 2008Return made up to 29/06/08; full list of members (4 pages)
30 September 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 October 2007Return made up to 29/06/07; full list of members (2 pages)
11 October 2007Return made up to 29/06/07; full list of members (2 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 29/06/06; full list of members (7 pages)
16 August 2006Return made up to 29/06/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
10 July 2005Return made up to 29/06/05; full list of members (7 pages)
10 July 2005Return made up to 29/06/05; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 29/06/03; full list of members (7 pages)
29 August 2003Return made up to 29/06/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Registered office changed on 16/07/02 from: 38 byelands street, middlesbrough, cleveland TS4 2HP (1 page)
16 July 2002Registered office changed on 16/07/02 from: 38 byelands street, middlesbrough, cleveland TS4 2HP (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 29/06/01; full list of members (6 pages)
10 August 2001Return made up to 29/06/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Particulars of mortgage/charge (4 pages)
20 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
18 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2000Incorporation (12 pages)
29 June 2000Incorporation (12 pages)