Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9PQ |
Secretary Name | Joseph Coleman Fairrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Supervisor |
Correspondence Address | 44 Coniston Road Howden Wallsend Tyne & Wear NE28 0ET |
Director Name | Mr Philip Roy Barltrop |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Andy Robert Dix |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 27 Heron Road Oakham Leicestershire LE15 6BN |
Director Name | Mr Philip David Marshall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Mr Alan Henry Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court House Creamery Lane Parwich Derbyshire DE6 1QB |
Director Name | Mr Ralph Brander Cunningham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newton Lodge Francis Lane Newton Burgoland Leicestershire LE67 2SD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | - |
---|
Registered Address | C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 5 other UK companies use this postal address |
167.5k at £1 | Michael Charles Clippingdale 50.00% Ordinary |
---|---|
167.5k at £1 | Northumberland Property Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,057 |
Cash | £14,747 |
Current Liabilities | £639,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
3 August 2009 | Delivered on: 6 August 2009 Persons entitled: Northumberland County Council Classification: Legal charge of a registered estate Secured details: All monies subject to a maximum sum of £184,842 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at north seaton industrial estate ashington t/no ND127027. Outstanding |
---|---|
3 November 2008 | Delivered on: 7 November 2008 Persons entitled: Northumberland County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee to a maximum sum of £325.025 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land at north seaton industrial estate ashington t/no ND127027. Outstanding |
15 March 2002 | Delivered on: 29 June 2002 Persons entitled: Yorkshire 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: By way of legal mortgage the property being 10.8 acres of land at freeman way north seaton industrial estate ashington. 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 |
26 January 2001 | Delivered on: 31 January 2001 Persons entitled: Yorkshire 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 |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
21 December 2017 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 21 December 2017 (1 page) |
16 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Return made up to 23/12/08; full list of members; amend (5 pages) |
19 February 2009 | Return made up to 23/12/08; full list of members; amend (5 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director ralph cunningham (1 page) |
23 December 2008 | Appointment terminated director ralph cunningham (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Return made up to 12/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 12/12/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 March 2007 | Return made up to 23/12/06; full list of members (4 pages) |
1 March 2007 | Return made up to 23/12/06; full list of members (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 June 2006 | Nc inc already adjusted 09/03/06 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Ad 09/03/06--------- £ si 155000@1=155000 £ ic 220000/375000 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Nc inc already adjusted 09/03/06 (2 pages) |
26 June 2006 | Ad 09/03/06--------- £ si 155000@1=155000 £ ic 220000/375000 (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: brook lane west sleekburn northumberland NE22 7BY (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: brook lane west sleekburn northumberland NE22 7BY (1 page) |
6 February 2006 | Return made up to 23/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 23/12/05; full list of members (8 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 2 freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 23/12/04; full list of members
|
19 January 2005 | Return made up to 23/12/04; full list of members
|
7 January 2005 | £ ic 250000/235000 07/05/04 £ sr 15000@1=15000 (2 pages) |
7 January 2005 | £ ic 250000/235000 07/05/04 £ sr 15000@1=15000 (2 pages) |
7 January 2005 | £ sr 15000@1 07/12/03 (3 pages) |
7 January 2005 | £ sr 15000@1 07/12/03 (3 pages) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
10 September 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
10 September 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
8 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
8 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
29 June 2002 | Particulars of mortgage/charge (5 pages) |
29 June 2002 | Particulars of mortgage/charge (5 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members
|
21 January 2002 | Return made up to 04/01/02; full list of members
|
2 January 2002 | Ad 13/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
2 January 2002 | Ad 13/12/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
12 February 2001 | Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 February 2001 | Director resigned (1 page) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Incorporation (14 pages) |
4 January 2001 | Incorporation (14 pages) |