Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director Name | Mr Douglas John Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westerton Road Broxburn West Lothian EH52 5BE Scotland |
Director Name | Mr William Andrew Brian Watt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 May 2012) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 1 The Paddock Whitekirk Dunbar East Lothian EH42 1XT Scotland |
Secretary Name | Mr Clive Miller Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Secretary Name | Ms Christine Cuthbert |
---|---|
Status | Resigned |
Appointed | 03 March 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Outlet Properties LTD 50.00% Ordinary |
---|---|
399 at £1 | Eastern Holdings LTD 49.88% Ordinary |
1 at £1 | Eastern Properties (Scotland) LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,013 |
Cash | £94,221 |
Current Liabilities | £98,962 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
8 December 2008 | Delivered on: 9 December 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a aston house, redfern industrial estate, westerhope, newcastle upon tyne t/no TY283788 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 |
---|---|
21 September 2007 | Delivered on: 6 October 2007 Satisfied on: 12 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: Aston house redburn road newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2007 | Delivered on: 4 September 2007 Satisfied on: 12 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
3 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
12 September 2014 | Satisfaction of charge 2 in full (4 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 June 2012 | Appointment of Mr Douglas John Brown as a director (2 pages) |
1 June 2012 | Termination of appointment of William Watt as a director (1 page) |
19 January 2012 | Secretary's details changed for Mr Clive Miller Hindle on 18 January 2012 (1 page) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Mr Peter Cuthbert on 18 January 2012 (2 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mr William Andrew Brian Watt on 31 July 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for William Andrew Brian Watt on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Andrew Brian Watt on 3 March 2010 (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 16/01/08; no change of members (7 pages) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
8 December 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 October 2003 | Ad 17/01/03--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
4 February 2002 | Memorandum and Articles of Association (12 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Registered office changed on 04/02/02 from: 8 northumberland square north shields tyne and wear NE30 1QQ (1 page) |
4 February 2002 | Resolutions
|
30 January 2002 | New director appointed (1 page) |
30 January 2002 | New secretary appointed (1 page) |
30 January 2002 | New director appointed (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 2002 | Incorporation (17 pages) |