Company NameMarshall Inns Limited
Company StatusActive
Company Number04187845
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRooms Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(20 years after company formation)
Appointment Duration3 years, 1 month
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameAdrian Frederick Marshall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seaton Lane Inn
Seaton Village
Seaham
County Durham
SR7 0LP
Secretary NameDeirdre Marshall
NationalityIrish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seaton Lane Inn
Seaton Village
Seaham
County Durham
SR7 0LP
Director NameDeirdre Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2004(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seaton Lane Inn
Seaton Village
Seaham
County Durham
SR7 0LP
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Claire Louise Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Mr Adrian Marshall
50.00%
Ordinary
2.5k at £1Mrs Deirdre Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£920,187
Cash£121,499
Current Liabilities£163,210

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR70LP, registered at the land registry under title number DU206259.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, including the freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR70LP, registered at the land registry under title number DU206259, and all of the company’s intellectual property rights.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as seaton lane inn, seaton lane, seaham, SR7 0LP (registered with title number DU206259).
Outstanding
17 December 2008Delivered on: 27 December 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 2008Delivered on: 10 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the seaton lane inn, seaton lane, seaton, seaham county durham.
Outstanding
29 November 2021Delivered on: 30 November 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU206259 and the freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU256913.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU206259.. The freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU256913.
Outstanding
14 September 2018Delivered on: 19 September 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP (registered at hm land registry with title number DU256913).
Outstanding
17 March 2005Delivered on: 19 March 2005
Satisfied on: 7 February 2006
Persons entitled: Coors Brewers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the seaton lane inn seaton village t/no DU206259. All estates or interest in any property and/or the proceeds of sale thereof, all goodwill and uncalled capital, all interest in the licences and each of them, all stocks shares and other securities, all insurances, all intellectual property, all interests in land and all equipment and stock in trade. By way of floating charge all. Undertaking and all property and assets.
Fully Satisfied
1 March 2004Delivered on: 2 March 2004
Satisfied on: 4 April 2009
Persons entitled: Hsbc 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: The f/h property known as the seaton lane inn seaton lane seaton seaham co durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 February 2004Delivered on: 25 February 2004
Satisfied on: 16 April 2009
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

Filing History

3 January 2024Registered office address changed from C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
27 October 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages)
6 October 2023Accounts for a small company made up to 1 January 2023 (17 pages)
26 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
21 July 2022Accounts for a small company made up to 2 January 2022 (16 pages)
25 April 2022Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
17 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021Registration of charge 041878450012, created on 29 November 2021 (48 pages)
10 June 2021Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page)
24 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 April 2021Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages)
10 March 2021Full accounts made up to 31 December 2019 (20 pages)
11 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
3 June 2020Registration of charge 041878450011, created on 29 May 2020 (46 pages)
29 May 2020Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page)
29 May 2020Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (1 page)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
18 July 2019Second filing for the appointment of Sean Lee Donkin as a director (6 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 April 2019Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages)
11 March 2019Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
19 September 2018Registration of charge 041878450010, created on 14 September 2018 (20 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2018Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page)
13 June 2018Satisfaction of charge 041878450007 in full (1 page)
13 June 2018Satisfaction of charge 041878450006 in full (1 page)
11 June 2018Registration of charge 041878450009, created on 6 June 2018 (20 pages)
11 June 2018Registration of charge 041878450008, created on 6 June 2018 (39 pages)
21 May 2018Satisfaction of charge 4 in full (1 page)
21 May 2018Satisfaction of charge 5 in full (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2019.
(3 pages)
5 May 2017Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
2 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(6 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(6 pages)
14 April 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
14 April 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
14 April 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
14 April 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
9 March 2016Previous accounting period shortened from 8 June 2016 to 31 December 2015 (1 page)
9 March 2016Previous accounting period shortened from 8 June 2016 to 31 December 2015 (1 page)
19 January 2016Total exemption small company accounts made up to 8 June 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 8 June 2015 (8 pages)
8 January 2016Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages)
8 January 2016Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages)
8 January 2016Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages)
8 July 2015Registered office address changed from The Seaton Lane Inn Seaton Lane Seaton Seaham County Durham SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from The Seaton Lane Inn Seaton Lane Seaton Seaham County Durham SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from , the Seaton Lane Inn Seaton Lane, Seaton, Seaham, County Durham, SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page)
7 July 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
7 July 2015Termination of appointment of Deirdre Marshall as a director on 12 June 2015 (1 page)
7 July 2015Appointment of Mr Angus Keith Liddell as a director on 12 June 2015 (2 pages)
7 July 2015Termination of appointment of Deirdre Marshall as a director on 12 June 2015 (1 page)
7 July 2015Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages)
7 July 2015Termination of appointment of Deirdre Marshall as a secretary on 12 June 2015 (1 page)
7 July 2015Termination of appointment of Adrian Frederick Marshall as a director on 12 June 2015 (1 page)
7 July 2015Termination of appointment of Adrian Frederick Marshall as a director on 12 June 2015 (1 page)
7 July 2015Appointment of Mr Angus Keith Liddell as a director on 12 June 2015 (2 pages)
7 July 2015Termination of appointment of Deirdre Marshall as a secretary on 12 June 2015 (1 page)
7 July 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
7 July 2015Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 June 2015Registration of charge 041878450006, created on 12 June 2015 (28 pages)
23 June 2015Registration of charge 041878450007, created on 12 June 2015 (30 pages)
23 June 2015Registration of charge 041878450006, created on 12 June 2015 (28 pages)
23 June 2015Registration of charge 041878450007, created on 12 June 2015 (30 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(5 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Director's details changed for Adrian Frederick Marshall on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Adrian Frederick Marshall on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Deirdre Marshall on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Deirdre Marshall on 31 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Registered office changed on 04/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page)
4 August 2009Registered office changed on 04/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page)
18 May 2009Return made up to 22/04/09; full list of members (4 pages)
18 May 2009Return made up to 22/04/09; full list of members (4 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 December 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 22/04/07; full list of members (3 pages)
24 May 2007Return made up to 22/04/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 22/04/06; full list of members (3 pages)
28 April 2006Return made up to 22/04/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Return made up to 22/04/05; full list of members (3 pages)
16 May 2005Return made up to 22/04/05; full list of members (3 pages)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
19 March 2005Particulars of mortgage/charge (7 pages)
19 March 2005Particulars of mortgage/charge (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 December 2004Registered office changed on 03/12/04 from: the alexandra, queen alexandra road, sunderland, tyne & wear SR2 9PF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the alexandra, queen alexandra road, sunderland, tyne & wear SR2 9PF (1 page)
16 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2003Nc inc already adjusted 30/04/03 (1 page)
16 September 2003Ad 01/05/02-30/04/03 £ si 4998@1 (2 pages)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2003Ad 01/05/02-30/04/03 £ si 4998@1 (2 pages)
16 September 2003Nc inc already adjusted 30/04/03 (1 page)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 May 2003Return made up to 22/04/03; no change of members (6 pages)
6 May 2003Return made up to 22/04/03; no change of members (6 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
12 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
9 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (12 pages)
27 March 2001Incorporation (12 pages)