Foxton Road
Alnmouth
Northumberland
NE66 3NH
Director Name | Mr Richard John Betteridge |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hermitage Drive Warkworth Morpeth Northumberland NE65 0XF |
Secretary Name | Thomas Batey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scholefield Place Foxton Road Alnwick Northumberland NE66 3NH |
Secretary Name | Mandy Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Old Orchard House High Buston Alnwick Northumberland NE66 3QH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Richard John Betteridge 50.00% Ordinary |
---|---|
1 at £1 | Thomas Batey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,838 |
Cash | £325,390 |
Current Liabilities | £905,752 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H land being the former boys club alnmouth northumberland t/nos. ND156993 and ND166946. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property land being the former allotment alnmouth northumberland t/no. ND172949. Notification of addition to or amendment of charge. Outstanding |
23 September 2010 | Delivered on: 29 September 2010 Persons entitled: Coutts & Company Classification: Legal charge 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: Land at phase 2, sturton grange mill, shilbottle, northumberland, and all fixtures and fittings, plant, and machinery, vehicles and computer equipment see image for full details. Outstanding |
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glororum bamburgh northumberland, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2005 | Delivered on: 24 May 2005 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
29 April 2005 | Delivered on: 13 May 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over the property situate at sturton grange mill and steading sturton warkworth northumberland. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
24 February 2021 | Satisfaction of charge 3 in full (2 pages) |
24 February 2021 | Satisfaction of charge 2 in full (1 page) |
24 February 2021 | Satisfaction of charge 041558360005 in full (1 page) |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
24 February 2021 | Satisfaction of charge 041558360006 in full (1 page) |
24 February 2021 | Satisfaction of charge 4 in full (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 January 2020 | Secretary's details changed for Thomas Batey on 24 January 2020 (1 page) |
24 January 2020 | Change of details for Thomas Batey as a person with significant control on 24 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Thomas Batey on 24 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2014 | Registration of charge 041558360005 (10 pages) |
7 March 2014 | Registration of charge 041558360006 (10 pages) |
7 March 2014 | Registration of charge 041558360006 (10 pages) |
7 March 2014 | Registration of charge 041558360005 (10 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from , Robson Laidler Llp, Fernwood, House, Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from , Robson Laidler Llp, Fernwood, House, Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 February 2011 (1 page) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Thomas Batey on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Batey on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Thomas Batey on 8 March 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: robson laidler LLP, fernwood, house, fernwood road, jesmond, newcastle upon tyne NE2 1TJ (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: robson laidler LLP, fernwood house fernwood road, jesmond, newcastle upon tyne NE2 1TJ (1 page) |
10 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
10 June 2005 | Return made up to 26/01/05; full list of members
|
10 June 2005 | Return made up to 26/01/05; full list of members
|
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
13 May 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
18 November 2004 | Company name changed rockprize LIMITED\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed rockprize LIMITED\certificate issued on 18/11/04 (2 pages) |
21 October 2004 | Withdrawal of application for striking off (1 page) |
21 October 2004 | Withdrawal of application for striking off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
4 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
25 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (12 pages) |
7 February 2001 | Incorporation (12 pages) |