Winlaton
Tyne & Wear
NE21 6HS
Secretary Name | Mr Geoffrey Simon Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 March 2011) |
Role | Property Investor & Estate Age |
Correspondence Address | 7 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Telephone | 0191 4411865 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 33 Redesdale Avenue Winlaton Tyne & Wear NE21 6HS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
3 at £1 | Peter Michael Tanner 75.00% Ordinary |
---|---|
1 at £1 | Donna Rose Tanner 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £550,113 |
Cash | £20,324 |
Current Liabilities | £65,108 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 3 weeks from now) |
31 August 2022 | Delivered on: 1 September 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 191 osborne road, newcastle upon tyne, NE2 3JT. Outstanding |
---|---|
31 August 2022 | Delivered on: 31 August 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 8 sunbury avenue, newcastle upon tyne, NE2 3HE. Outstanding |
14 October 2004 | Delivered on: 20 October 2004 Persons entitled: Northern Rock PLC Classification: Charge 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: 9 roxburgh place heaton newcastle upon tyne tyne and wear assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by w ay of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 2003 | Delivered on: 7 June 2003 Persons entitled: Northern Rock PLC Classification: Charge 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: The f/h land and building of 244 westgate road, newcastle upon tyne, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 November 2000 | Delivered on: 18 November 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 264 and 264A westgate road newcastle upon tyne t/no: TY215822 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Resolutions
|
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
4 April 2011 | Termination of appointment of Geoffrey Walton as a secretary (1 page) |
28 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr Peter Michael Tanner on 30 August 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
19 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
2 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
19 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
9 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
20 October 2004 | Particulars of mortgage/charge (4 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
8 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
7 June 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members
|
18 November 2000 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | Company name changed sandco 682 LIMITED\certificate issued on 10/11/00 (2 pages) |
8 November 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
30 August 2000 | Incorporation (19 pages) |