Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DP
Secretary Name | Fiona Lough |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 47 Linden Way Ponteland Newcastle Northumberland NE20 9DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | anglitemp.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2586646 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Clare Elaine Smith 7.14% Ordinary |
---|---|
37.6k at £1 | Fiona Lough 35.73% Ordinary |
37.6k at £1 | Gordon James Lough 35.73% Ordinary |
22.5k at £1 | Brewin Dolphin Securities LTD 21.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,601,091 |
Gross Profit | £2,176,562 |
Net Worth | £29,969 |
Cash | £237,774 |
Current Liabilities | £5,528,391 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (1 year ago) |
---|---|
Next Return Due | 4 October 2023 (1 week, 4 days from now) |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
29 September 2015 | Delivered on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 January 2013 | Delivered on: 6 February 2013 Satisfied on: 24 January 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 August 2006 | Delivered on: 10 August 2006 Satisfied on: 24 January 2014 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed & qualifying floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2003 | Delivered on: 19 June 2003 Satisfied on: 24 January 2014 Persons entitled: Abbey National Business Cashflow Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
---|---|
10 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
7 January 2017 | Resolutions
|
30 December 2016 | Cancellation of shares. Statement of capital on 2 December 2016
|
30 December 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
4 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Resolutions
|
24 March 2016 | Registration of charge 040750070005, created on 24 March 2016 (25 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Registration of charge 040750070004, created on 29 September 2015 (5 pages) |
8 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
17 November 2010 | Purchase of own shares. (3 pages) |
17 November 2010 | Resolutions
|
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 47 linden way darras hall ponteland newcastle upon tyne NE20 9DP (1 page) |
28 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 May 2008 | Return made up to 20/09/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
28 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
26 July 2001 | Ad 01/06/01--------- £ si 199999@1=199999 £ ic 1/200000 (4 pages) |
8 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
8 June 2001 | Resolutions
|
26 October 2000 | Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
20 September 2000 | Incorporation (31 pages) |