Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH
Director Name | Mrs Sylvia Ann Forsyth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Administrational Director/Comp |
Country of Residence | United Kingdom |
Correspondence Address | Whickham Park House Whickham Park Whickham Newcastle Upon Tyne NE16 4EH |
Secretary Name | Mrs Sylvia Ann Forsyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Administrational Director/Comp |
Country of Residence | United Kingdom |
Correspondence Address | Whickham Park House Whickham Park Whickham Newcastle Upon Tyne NE16 4EH |
Telephone | 0191 4880980 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Whickham Park House, Whickham Park, Whickham Newcastle Upon Tyne Tyne & Wear NE16 4EH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £306,527 |
Gross Profit | -£151,254 |
Net Worth | -£18,679 |
Cash | £633 |
Current Liabilities | £19,316 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
6 December 2007 | Delivered on: 22 December 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. Particulars: 1 park terrace dunston 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 |
---|---|
6 December 2007 | Delivered on: 22 December 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. Particulars: 3 cuthbert street marley hill sunniside 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 December 2007 | Delivered on: 22 December 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. Particulars: 'Springfield' syke road burnopfield 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 |
23 October 2007 | Delivered on: 30 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park terrace, dunston, tyne and wear t/no TY163041. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 23 October 2021 with updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 October 2020 (6 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
19 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
5 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
5 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 March 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 May 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
1 May 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Abel Forsyth on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Sylvia Ann Forsyth on 9 December 2009 (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: whickham park whickham newcastle upon tyne tyne & wear NE16 4EH (1 page) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: whickham park whickham newcastle upon tyne tyne & wear NE16 4EH (1 page) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
26 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
26 January 2006 | Return made up to 23/10/05; full list of members (7 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 March 2004 | Return made up to 23/10/03; full list of members (7 pages) |
5 March 2004 | Return made up to 23/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 January 2003 | Return made up to 23/10/02; full list of members
|
2 January 2003 | Return made up to 23/10/02; full list of members
|
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
28 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 October 2000 | Incorporation (17 pages) |
23 October 2000 | Incorporation (17 pages) |