Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary Name | Susan Jean Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 2008) |
Role | Teacher |
Correspondence Address | 23 Kingswood Avenue Newcastle Upon Tyne NE2 3NS |
Director Name | Mr Gordon Robertson Blackwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | argonproperties.com |
---|---|
Telephone | 0191 2797244 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Clavering House Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Richard John Wilks 17.00% Ordinary A |
---|---|
50 at £1 | Gordon Robertson Blackwood 16.67% Ordinary C |
50 at £1 | Richard John Wilks 16.67% Ordinary B |
50 at £1 | Sheila Margaret Blackwood 16.67% Ordinary C |
50 at £1 | Susan Jean Wilks 16.67% Ordinary B |
49 at £1 | Gordon Robertson Blackwood 16.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £476,003 |
Cash | £307,317 |
Current Liabilities | £81,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
29 August 2012 | Delivered 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 2001 | Delivered 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 |
26 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
27 January 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 June 2019 | Memorandum and Articles of Association (25 pages) |
23 May 2019 | Second filing of Confirmation Statement dated 03/10/2018 (6 pages) |
25 April 2019 | Resolutions
|
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 October 2018 | 03/10/18 Statement of Capital gbp 300
|
3 October 2018 | Cessation of Gordon Robertson Blackwood as a person with significant control on 31 December 2017 (1 page) |
3 October 2018 | Termination of appointment of Gordon Robertson Blackwood as a director on 31 December 2017 (1 page) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Director's details changed for Mr Gordon Robertson Blackwood on 14 December 2012 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Gordon Robertson Blackwood on 14 December 2012 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Registered office address changed from Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Earl Grey House Grey Street Newcastle upon Tyne NE1 6EF United Kingdom on 18 December 2012 (1 page) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
5 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
5 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages) |
26 September 2011 | Director's details changed for Mr Richard John Wilks on 1 August 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of Gordon Robertson Blackwood as a director (3 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Appointment of Gordon Robertson Blackwood as a director (3 pages) |
22 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated secretary susan wilks (1 page) |
27 August 2008 | Appointment terminated secretary susan wilks (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2ET (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
29 October 2001 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2001 | Resolutions
|
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
8 October 2001 | Incorporation (11 pages) |
8 October 2001 | Incorporation (11 pages) |