Company NameArgon Properties Ltd
DirectorRichard John Wilks
Company StatusActive
Company Number04300557
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(3 days after company formation)
Appointment Duration22 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameSusan Jean Wilks
NationalityBritish
StatusResigned
Appointed11 October 2001(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 2008)
RoleTeacher
Correspondence Address23 Kingswood Avenue
Newcastle Upon Tyne
NE2 3NS
Director NameMr Gordon Robertson Blackwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteargonproperties.com
Telephone0191 2797244
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClavering House Clavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Richard John Wilks
17.00%
Ordinary A
50 at £1Gordon Robertson Blackwood
16.67%
Ordinary C
50 at £1Richard John Wilks
16.67%
Ordinary B
50 at £1Sheila Margaret Blackwood
16.67%
Ordinary C
50 at £1Susan Jean Wilks
16.67%
Ordinary B
49 at £1Gordon Robertson Blackwood
16.33%
Ordinary A

Financials

Year2014
Net Worth£476,003
Cash£307,317
Current Liabilities£81,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

29 August 2012Delivered on: 31 August 2012
Satisfied on: 7 March 2013
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: F/H property k/a 3.86 acres of land at faverdale darlington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 November 2001Delivered on: 17 November 2001
Satisfied on: 15 January 2004
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.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
4 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 January 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
19 December 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 June 2019Memorandum and Articles of Association (25 pages)
23 May 2019Second filing of Confirmation Statement dated 03/10/2018 (6 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 October 201803/10/18 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/05/2019
(6 pages)
3 October 2018Cessation of Gordon Robertson Blackwood as a person with significant control on 31 December 2017 (1 page)
3 October 2018Termination of appointment of Gordon Robertson Blackwood as a director on 31 December 2017 (1 page)
6 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 November 2017Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ to Clavering House Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ to Clavering House Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 1 November 2017 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(4 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Director's details changed for Mr Gordon Robertson Blackwood on 14 December 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(4 pages)
24 September 2013Director's details changed for Mr Gordon Robertson Blackwood on 14 December 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 300
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Registered office address changed from Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom on 18 December 2012 (1 page)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 02/05/2012
(26 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 02/05/2012
(26 pages)
9 May 2012Resolutions
  • RES13 ‐ Agreement 02/05/2012
(1 page)
9 May 2012Resolutions
  • RES13 ‐ Agreement 02/05/2012
(1 page)
5 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
5 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages)
26 September 2011Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
22 March 2010Particulars of variation of rights attached to shares (2 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 March 2010Appointment of Gordon Robertson Blackwood as a director (3 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
22 March 2010Appointment of Gordon Robertson Blackwood as a director (3 pages)
22 March 2010Particulars of variation of rights attached to shares (2 pages)
22 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 300
(4 pages)
22 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
27 August 2008Appointment terminated secretary susan wilks (1 page)
27 August 2008Appointment terminated secretary susan wilks (1 page)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2ET (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
24 November 2006Return made up to 23/09/06; full list of members (2 pages)
24 November 2006Return made up to 23/09/06; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
27 October 2006Registered office changed on 27/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 23/09/05; full list of members (2 pages)
28 October 2005Return made up to 23/09/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 23/09/04; full list of members (6 pages)
7 October 2004Return made up to 23/09/04; full list of members (6 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Return made up to 08/10/03; full list of members (6 pages)
24 October 2003Return made up to 08/10/03; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2002Return made up to 08/10/02; full list of members (6 pages)
26 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 October 2002Return made up to 08/10/02; full list of members (6 pages)
26 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 November 2001Particulars of mortgage/charge (4 pages)
17 November 2001Particulars of mortgage/charge (4 pages)
29 October 2001Registered office changed on 29/10/01 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
29 October 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
8 October 2001Incorporation (11 pages)
8 October 2001Incorporation (11 pages)