Company NameHallgate Management Services Limited
DirectorsMalcolm Maxwell Hart and Michael Walker
Company StatusActive - Proposal to Strike off
Company Number04208243
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Maxwell Hart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director NameMr Michael Walker
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address86 Netherburn Road
Monkwearmouth
Sunderland
SR5 1LA
Secretary NameMr Malcolm Maxwell Hart
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehoggitconstruction.co.uk

Location

Registered AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Hallgate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£211,980
Cash£4,308
Current Liabilities£246,575

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

14 July 2005Delivered on: 23 July 2005
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.
Particulars: The f/h property k/a 1 harmony hill milnthorpe cumbria t/n CU42345. 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
11 February 2005Delivered on: 16 February 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: F/H property 28 plantation road pallion sunderland tyne and wear t/n TY160442. 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
12 May 2004Delivered on: 26 May 2004
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.
Particulars: Property being 32 campbell street garnsborough. 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
24 December 2003Delivered on: 4 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security which was presented for registration in scotland on the 29 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to ruthven towers, auchterarder.
Outstanding
16 October 2009Delivered on: 6 January 2010
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: F/H land at the junction of st david's road and the broadway grangetown middlesborough cleveland 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.
Outstanding
16 October 2009Delivered on: 27 November 2009
Persons entitled: These Charge Details Have Been Removed

Classification: These charge details have been removed
Secured details: These charge details have been removed.
Particulars: These charge details have been removed.
Outstanding
7 September 2009Delivered on: 15 September 2009
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 harmony hill milnthorpe 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.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 July 2008Delivered on: 6 August 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 2008Delivered on: 27 February 2008
Persons entitled: Muir Homes Limited

Classification: Standard security
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: All and whole the subjects lying to the south of st bean court auchterarder in the county of perth t/no PTH32215.
Outstanding
20 December 2007Delivered on: 24 December 2007
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: L/H property k/a 10 cotton tree court hyde cheshire. 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
6 November 2007Delivered on: 8 November 2007
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: 13 deane mews, castletown, sunderland, tyne & wear t/n TY124194. 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
5 September 2007Delivered on: 21 September 2007
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: The l/h property known as 8 dene mews castletown sunderland t/n TY149599,. 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
20 October 2006Delivered on: 24 October 2006
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: F/H property k/a 185 thanet street clays cross chesterfield derbyshire t/no DY134690. 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 May 2006Delivered on: 3 June 2006
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: 22 chelmsford square mylton castle sunderland tyne on wear. 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
28 April 2006Delivered on: 29 April 2006
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: F/H property k/a or being 33 chiswick road hylton castle sunderland t/no TY395066. 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
24 April 2006Delivered on: 26 April 2006
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: F/H property k/a 48 the briars castletown sunderland t/no TY116237. 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
27 February 2006Delivered on: 2 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 242 fulwell road fulwell sunderland tyne and wear.
Outstanding
5 October 2001Delivered on: 18 October 2001
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.
Particulars: F/H property k/a 9 grange terrace stockton road sunderland tyne and wear t/no: TY371834. 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
14 July 2005Delivered on: 23 July 2005
Satisfied on: 13 June 2009
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.
Particulars: The f/h property k/a 138 ravenswood road red house sunderland t/n 290088. 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.
Fully Satisfied
23 July 2003Delivered on: 26 July 2003
Satisfied on: 9 September 2009
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.
Particulars: F/H property k/a 41 ernwill avenue, castletown, sunderland, tyne and wear t/no. TY129049. 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.
Fully Satisfied
13 May 2003Delivered on: 14 May 2003
Satisfied on: 13 June 2009
Persons entitled: Universal Building Society

Classification: Mortgage deed
Secured details: £27,750.00 due or to become due from the company to the chargee.
Particulars: 138 ravenswood road redhouse sunderland.
Fully Satisfied
14 April 2003Delivered on: 2 May 2003
Satisfied on: 9 September 2009
Persons entitled: Universal Building Society

Classification: Mortgage
Secured details: £95,200 due or to become due from the company to the chargee.
Particulars: Green cottage 1 harmony hill milnthorpe cumbria LA7 7QA.
Fully Satisfied
21 August 2007Delivered on: 23 August 2007
Satisfied on: 14 October 2009
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: L/H 7 dene mews castledown sunderland tyne & wear t/no TY115877. 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.
Fully Satisfied

Filing History

12 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
24 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
16 December 2022Change of details for Hallgate Group Limited as a person with significant control on 13 December 2022 (2 pages)
14 December 2022Registered office address changed from 9 Grange Terrace Stockton Road Sunderland Tyne & Wear SR2 7DF to St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 14 December 2022 (1 page)
22 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 February 2021Satisfaction of charge 21 in full (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 May 2019Satisfaction of charge 20 in full (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
26 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
1 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
27 April 2017Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
27 April 2017Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
27 April 2017Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
12 April 2017Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
12 April 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
12 April 2017Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
12 April 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Walker on 28 May 2014 (2 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
18 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages)
3 May 2012Director's details changed for Mr Michael Walker on 15 March 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
5 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages)
2 June 2010Register inspection address has been changed (2 pages)
2 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
2 June 2010Register inspection address has been changed (2 pages)
2 June 2010Register(s) moved to registered inspection location (2 pages)
2 June 2010Register(s) moved to registered inspection location (2 pages)
2 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 January 2010Particulars of a mortgage or charge/co extend / charge no: 24 (10 pages)
6 January 2010Particulars of a mortgage or charge/co extend / charge no: 24 (10 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (5 pages)
28 April 2009Return made up to 17/04/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 August 2008Return made up to 17/04/08; full list of members (5 pages)
20 August 2008Return made up to 17/04/08; full list of members (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
27 February 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
15 May 2007Return made up to 17/04/07; no change of members (7 pages)
15 May 2007Return made up to 17/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Return made up to 17/04/06; full list of members (7 pages)
21 April 2006Return made up to 17/04/06; full list of members (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
8 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
5 April 2004Return made up to 17/04/04; full list of members (7 pages)
5 April 2004Return made up to 17/04/04; full list of members (7 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003Return made up to 17/04/03; full list of members (7 pages)
16 May 2003Return made up to 17/04/03; full list of members (7 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Registered office changed on 21/11/01 from: burnside cottage newlands ebchester durham DH8 9JD (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Registered office changed on 21/11/01 from: burnside cottage newlands ebchester durham DH8 9JD (1 page)
18 October 2001Particulars of mortgage/charge (5 pages)
18 October 2001Particulars of mortgage/charge (5 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 16 churchill way cardiff CF10 2DX (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 16 churchill way cardiff CF10 2DX (1 page)
5 June 2001Secretary resigned (1 page)
30 April 2001Incorporation (13 pages)
30 April 2001Incorporation (13 pages)