Company NameAdderstone 1993 Limited
Company StatusActive
Company Number04029395
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Previous NamesAdderstone Properties Limited and Adderstone Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMrs Nicola Baggett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(17 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameIan Robert Baggett
NationalityBritish
StatusResigned
Appointed14 November 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2002)
RoleProperty Developer
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DQ
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMrs Jill Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMarc Little
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 August 2004)
RoleCompany Director
Correspondence Address4 Birchfield Gardens
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7SL
Secretary NameSarah Lambert
NationalityBritish
StatusResigned
Appointed12 May 2005(4 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2005)
RolePersonal Assistant
Correspondence Address2 Quantock Avenue
Chester Le Street
County Durham
DH2 3DA
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2010)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Director NameMr Paul Marcus Hutton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ravenswood Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TU
Secretary NameMr John George Armstrong
StatusResigned
Appointed26 November 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameMr John George Armstrong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteadderstonegroup.com
Email address[email protected]
Telephone0191 2699900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Dr Ian Robert Baggett
100.00%
Ordinary

Financials

Year2014
Turnover£5,318,177
Gross Profit£2,357,898
Net Worth£1,108,508
Cash£420,366
Current Liabilities£2,879,945

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

18 April 2005Delivered on: 23 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 7 and 8 osborne terrace jesmond newcastle upon tyne t/nos TY71636, TY158356 and TY297881. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25-29 city road newcastle upon tyne t/no TY110880 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 2002Delivered on: 28 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 osborne terrace jesmond newcastle u tyne NE1 1NE; TY374705. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 2002Delivered on: 28 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 osborne terrace newcastle u tyne NE2 1NE; t/no ty 374042;. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 osbourne terrace jesmond newcastle upon tyne NE1 1NE t/n TY374705. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 osbourne terrace jesmond newcastle upon tyne ne 2 1NE t/n TY374042. 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
24 April 2001Delivered on: 25 April 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: F/H 78A forsyth road jesmond newcastle upon tyne. T/no. TY323625 together with the parking space at the rear of 25 & 27 st georges terrace jesmond newcastle upon tyne.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 January 2001Delivered on: 27 January 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: F/H property k/a 9 osborne terrace jesmond newcastle upon tyne,tyne and wear. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 January 2022Delivered on: 2 February 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the property known as the freehold land being 7 stratton street, london (W1J 8LE) and registered at hm land registry under title number 185772.
Outstanding
31 January 2022Delivered on: 2 February 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
26 January 2001Delivered on: 27 January 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 osborne terrace jesmond newcastle upon tyne.a fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and the benefit of all other agreements or licences relating to the land which the company is entitled and all buildings fixtures and any fixed plant machinery.a fixed charge over all book debts and other debts owing to the company.a fixed charge over all credit balances,stock,shares,goodwill licences,uncalled capital,all plant machinery,vehicles and other equipment.a floating charge over the undertaking and all other property.
Outstanding

Filing History

3 January 2024Group of companies' accounts made up to 31 March 2023 (36 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
2 February 2022Registration of charge 040293950010, created on 31 January 2022 (39 pages)
2 February 2022Registration of charge 040293950011, created on 31 January 2022 (35 pages)
7 January 2022Group of companies' accounts made up to 31 March 2021 (34 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 April 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
12 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
7 October 2019Director's details changed for Dr Ian Robert Baggett on 1 October 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 June 2019Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
31 August 2018Termination of appointment of John George Armstrong as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of John George Armstrong as a secretary on 31 August 2018 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 April 2018Appointment of Mr Michael Raymond Shipley as a director on 20 April 2018 (2 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
(3 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
8 June 2017Appointment of Mrs Nicola Baggett as a director on 26 May 2017 (2 pages)
8 June 2017Appointment of Mrs Nicola Baggett as a director on 26 May 2017 (2 pages)
4 March 2017Satisfaction of charge 2 in full (4 pages)
4 March 2017Satisfaction of charge 5 in full (4 pages)
4 March 2017Satisfaction of charge 5 in full (4 pages)
4 March 2017Satisfaction of charge 7 in full (4 pages)
4 March 2017Satisfaction of charge 9 in full (4 pages)
4 March 2017Satisfaction of charge 1 in full (4 pages)
4 March 2017Satisfaction of charge 3 in full (4 pages)
4 March 2017Satisfaction of charge 4 in full (4 pages)
4 March 2017Satisfaction of charge 3 in full (4 pages)
4 March 2017Satisfaction of charge 7 in full (4 pages)
4 March 2017Satisfaction of charge 1 in full (4 pages)
4 March 2017Satisfaction of charge 8 in full (4 pages)
4 March 2017Satisfaction of charge 4 in full (4 pages)
4 March 2017Satisfaction of charge 2 in full (4 pages)
4 March 2017Satisfaction of charge 9 in full (4 pages)
4 March 2017Satisfaction of charge 6 in full (4 pages)
4 March 2017Satisfaction of charge 8 in full (4 pages)
4 March 2017Satisfaction of charge 6 in full (4 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
11 August 2016Confirmation statement made on 11 August 2016 with no updates (3 pages)
11 August 2016Confirmation statement made on 11 August 2016 with no updates (3 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 April 2016Appointment of Mr John George Armstrong as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr John George Armstrong as a director on 1 April 2016 (2 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 56
(3 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 56
(3 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 56
(3 pages)
22 May 2015Company name changed adderstone properties LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Company name changed adderstone properties LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
22 May 2015Change of name notice (2 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 51
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 51
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 51
(3 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page)
2 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 September 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
12 September 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 April 2011Group of companies' accounts made up to 31 July 2010 (33 pages)
11 April 2011Group of companies' accounts made up to 31 July 2010 (33 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
29 March 2011Change of name notice (2 pages)
26 November 2010Appointment of Mr John George Armstrong as a secretary (1 page)
26 November 2010Termination of appointment of Alan Johnston as a secretary (1 page)
26 November 2010Appointment of Mr John George Armstrong as a secretary (1 page)
26 November 2010Termination of appointment of Alan Johnston as a secretary (1 page)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 July 2009 (34 pages)
27 July 2010Full accounts made up to 31 July 2009 (34 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Change of name notice (2 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 31 July 2008 (20 pages)
7 July 2009Full accounts made up to 31 July 2008 (20 pages)
27 February 2009Auditor's resignation (2 pages)
27 February 2009Auditor's resignation (2 pages)
29 January 2009Registered office changed on 29/01/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
29 January 2009Registered office changed on 29/01/2009 from st georges house 39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
29 July 2008Return made up to 07/07/08; full list of members (3 pages)
29 July 2008Return made up to 07/07/08; full list of members (3 pages)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (19 pages)
3 June 2008Full accounts made up to 31 July 2007 (19 pages)
21 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 April 2008Director appointed mr paul hutton (1 page)
4 April 2008Director appointed mr paul hutton (1 page)
18 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
18 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
8 August 2007£ sr 49@1 29/06/07 (1 page)
8 August 2007£ sr 49@1 29/06/07 (1 page)
27 July 2007Return made up to 07/07/07; full list of members (3 pages)
27 July 2007Return made up to 07/07/07; full list of members (3 pages)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Variation agreement 31/05/07
(1 page)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2007Full accounts made up to 31 July 2006 (18 pages)
16 March 2007Full accounts made up to 31 July 2006 (18 pages)
4 August 2006Registered office changed on 04/08/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: saint georges house saint georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
12 May 2006Full accounts made up to 31 July 2005 (16 pages)
12 May 2006Full accounts made up to 31 July 2005 (16 pages)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
18 July 2005Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page)
18 July 2005Registered office changed on 18/07/05 from: audley mews rows terrace south gosforth newcastle upon tyne tyne and wear NE3 1QE (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Full accounts made up to 31 July 2004 (17 pages)
17 February 2005Full accounts made up to 31 July 2004 (17 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
20 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Full accounts made up to 31 July 2003 (14 pages)
27 March 2004Full accounts made up to 31 July 2003 (14 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Full accounts made up to 31 July 2002 (13 pages)
29 April 2003Full accounts made up to 31 July 2002 (13 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle NE4 7YD (1 page)
25 February 2003Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle NE4 7YD (1 page)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of property mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of property mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page)
22 November 2001Registered office changed on 22/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
29 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Ad 07/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2001Ad 07/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2001Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2000Company name changed chargeoffice LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed chargeoffice LIMITED\certificate issued on 12/12/00 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
7 July 2000Incorporation (17 pages)
7 July 2000Incorporation (17 pages)