Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director Name | Henry Thomas Laidler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Produce Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Hazon View Hudsons Croft Newton On The Moor Morpeth Northumberland NE65 9JZ |
Secretary Name | Dawn Laidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazon View Hudsons Croft Newton On The Moor Morpeth Northumberland NE65 9JZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | laidlers.com |
---|---|
Telephone | 0191 2373073 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
6.7k at £1 | Joan Laidler 5.15% Ordinary |
---|---|
61.7k at £1 | Dawn Laidler 47.43% Ordinary |
61.7k at £1 | Henry Thomas Laidler 47.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,519 |
Cash | £54,001 |
Current Liabilities | £740,028 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 29 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
Latest Return | 11 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 22 January 2021 (overdue) |
19 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: L/H units 2 & 3 north east fruit & vegetable market, team valley trading estate, gateshead. T/no TY438397 & TY497516. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|---|
27 January 2012 | Delivered on: 3 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2005 | Delivered on: 20 January 2005 Persons entitled: Lloyds Tsb 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 |
22 October 2004 | Delivered on: 26 October 2004 Satisfied on: 20 February 2010 Persons entitled: Hsbc 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. Fully Satisfied |
11 August 2023 | Liquidators' statement of receipts and payments to 3 June 2023 (23 pages) |
---|---|
25 July 2022 | Liquidators' statement of receipts and payments to 3 June 2022 (20 pages) |
7 August 2021 | Liquidators' statement of receipts and payments to 3 June 2021 (22 pages) |
14 August 2020 | Satisfaction of charge 4 in full (2 pages) |
17 June 2020 | Registered office address changed from Double Row New Hartley Whitley Bay Tyne & Wear NE25 0PP to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 June 2020 (2 pages) |
12 June 2020 | Appointment of a voluntary liquidator (3 pages) |
12 June 2020 | Statement of affairs (9 pages) |
12 June 2020 | Resolutions
|
3 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 November 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Change of details for Henry Thomas Laidler as a person with significant control on 5 December 2017 (2 pages) |
11 December 2017 | Change of details for Dawn Laidler as a person with significant control on 5 December 2017 (2 pages) |
11 December 2017 | Change of details for Henry Thomas Laidler as a person with significant control on 5 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Change of details for Dawn Laidler as a person with significant control on 5 December 2017 (2 pages) |
30 January 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 January 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
23 December 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
23 December 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
21 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
21 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Director's details changed for Dawn Laidler on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Director's details changed for Henry Thomas Laidler on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Dawn Laidler on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Henry Thomas Laidler on 23 December 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
8 May 2009 | Ad 10/03/09\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages) |
8 May 2009 | Ad 10/03/09\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
1 June 2007 | Return made up to 11/12/06; full list of members (3 pages) |
1 June 2007 | Return made up to 11/12/06; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 11/12/03; full list of members (5 pages) |
6 February 2004 | Return made up to 11/12/03; full list of members (5 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
24 July 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
24 July 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members
|
8 January 2002 | Return made up to 11/12/01; full list of members
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
18 June 2001 | Registered office changed on 18/06/01 from: 27 north ridge west head west monkseaton tyne & wear NE25 9XT (1 page) |
18 June 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 27 north ridge west head west monkseaton tyne & wear NE25 9XT (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 December 2000 | New director appointed (2 pages) |
11 December 2000 | Incorporation (18 pages) |
11 December 2000 | Incorporation (18 pages) |