Ashington
Northumberland
NE63 8RS
Director Name | Violet Lesley Weldon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Director Name | Mr James Francis Redpath |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Newcastle Upon Tyne Tyne & Wear NE7 7XS |
Director Name | Mr James George Redpath |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Newcastle Upon Tyne Tyne And Wear NE7 7XS |
Secretary Name | Debra Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pembroke Gardens Ashington Northumberland NE63 9SU |
Secretary Name | Mr James Francis Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Newcastle Upon Tyne Tyne & Wear NE7 7XS |
Telephone | 0191 2661376 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr James George Redpath 50.00% Ordinary |
---|---|
1 at £1 | Raymond Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,484 |
Cash | £220 |
Current Liabilities | £2,350 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 August 2003 | Delivered on: 20 August 2003 Satisfied on: 24 February 2006 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: The property being 209A darras road darras hall ponteland newcastle. 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. Fully Satisfied |
---|---|
28 June 2002 | Delivered on: 9 July 2002 Satisfied on: 18 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 ivy road,gosforth,newcastle upon tyne. 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. Fully Satisfied |
26 April 2002 | Delivered on: 30 April 2002 Satisfied on: 25 September 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: Property k/a 74 regent avenue gosforth newcastle NE3 1EE. 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. Fully Satisfied |
15 April 2002 | Delivered on: 23 April 2002 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: (Including trade fixtures). 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 |
19 October 2017 | Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages) |
---|---|
19 October 2017 | Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of James George Redpath as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of James Francis Redpath as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of James George Redpath as a director on 19 October 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
26 July 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 June 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for James George Redpath on 7 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for James George Redpath on 7 September 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 January 2010 | Director's details changed for Raymond Black on 12 January 2010 (2 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
30 September 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 87 station road ashington northumberland NE63 8RS (1 page) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
10 March 2003 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
7 September 2001 | Incorporation (15 pages) |