Company NameUK Land Estates (Partnership) Limited
DirectorsAlan Keith Taylor and Christopher John Whitfield
Company StatusActive
Company Number04393103
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameDavid Hunter Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressPrimrose Villa
19 Glenbrook
Balerno
Midlothian
EH14 7JE
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2005)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameGillian Christine Moore
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2005)
RoleSolicitor
Correspondence Address10 Viewforth Square
Edinburgh
EH10 4LW
Scotland
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(8 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMrs Helen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael O'Shaughnessy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Richard Alexander Pellatt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Jerome Christian Kathleen Anselme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Joseph Martin Pedlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameFlorian Michael Schaefer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Nicholas James Turner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2022)
RoleAsset Management Director
Country of ResidenceEngland
Correspondence AddressThe Blade Abbey Square
Reading
Berkshire
RG1 3BE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteuklandestates.co.uk/managecontent.aspx
Telephone0191 4408880
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

223k at £1Uk Land Estates Partnership (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,779,000
Gross Profit£6,026,000
Net Worth-£61,057,000
Cash£2,213,000
Current Liabilities£148,475,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

6 December 2002Delivered on: 14 December 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over sale and purchase agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sale and purchase agreement and benefit of that agreement and all premises comprised theron and all buildings for the time being erected thereon and all monies due or owing from time to time under the agreement.
Fully Satisfied
15 November 2002Delivered on: 20 November 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sale and purchase agreement dated 1 november 2002. see the mortgage charge document for full details.
Fully Satisfied
1 October 2002Delivered on: 3 October 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property at hadrian house, higham place, newcastle upon tyne t/n TY187373. 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
1 October 2002Delivered on: 3 October 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 55 to 81 quayside, 9 and 10 trinity chare, 3 to 25 and 25B broad chare, newcastle upon tyne t/n TY359327. 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
19 September 2002Delivered on: 21 September 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at westgate rd,newcastle upon tyne (t/no ty 388308) and the l/hold land at westgate rd,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
15 January 2009Delivered on: 27 January 2009
Satisfied on: 1 October 2011
Persons entitled: Bank of Scotland PLC, as Mezzanine Security Trustee for the Mezzanine Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at tyne tunnel trading estate, north shields t/no's TY204486, TY333829, TY281629 and TY80901 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 August 2002Delivered on: 10 September 2002
Satisfied on: 29 January 2009
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 secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land at BT1/H122 and BT1/H164 known as queensway,team valley trading estate,tyne and wear; t/no TY112318; (ii) f/hold land known as evenwood house,north side of north ave,tam valley trading estate,tyne and wear; TY174016; (iii) f/hold land on north side of handy drive,dunston,team valley trading estate,tyne and wear; TY330583; see form 395 for details. 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. See the mortgage charge document for full details.
Fully Satisfied
15 January 2009Delivered on: 27 January 2009
Satisfied on: 1 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Account charge
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the secured assets, by first fixed charge its right, title and interest in and to each blocked account and each deposit see image for full details.
Fully Satisfied
15 January 2009Delivered on: 27 January 2009
Satisfied on: 1 October 2011
Persons entitled: Bank of Scotland PLC, as Mezzanine Security Trustee for the Mezzanine Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of handy drive (known as metro riverside), dunston, gateshead t/no TY330583 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 January 2009Delivered on: 27 January 2009
Satisfied on: 13 September 2011
Persons entitled: Bank of Scotland PLC, as Mezzanine Security Trustee for the Mezzanine Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tyne bridge tower, on the junction of church street and canon street, gateshead t/no TY154486 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 January 2009Delivered on: 27 January 2009
Satisfied on: 1 October 2011
Persons entitled: Bank of Scotland PLC, as Mezzanine Security Trustee for the Mezzanine Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means sites BT1/C156, C112, C19, C126, C113 and C65 (known as huwood site) at kingsway north, team valley trading estate, gateshead t/no TY346673 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 January 2009Delivered on: 22 January 2009
Satisfied on: 1 October 2011
Persons entitled: The Govenor and Company of the Bank of Ireland as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 May 2008Delivered on: 11 June 2008
Satisfied on: 15 September 2011
Persons entitled: North East Property Partnership Limited

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: The l/h property k/a site no BT1/481 queensway south, team valley trading estate, tyne and wear.
Fully Satisfied
10 August 2007Delivered on: 17 August 2007
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H EP2010/phase 5 newburn riverside, newcastle upon tyne and other charges. See the mortgage charge document for full details.
Fully Satisfied
25 April 2007Delivered on: 28 April 2007
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of high flatworth. 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
13 October 2006Delivered on: 17 October 2006
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 site BT1/122 queens park queensway north team valley trading estate gateshead tyne & wear,. 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
8 December 2005Delivered on: 14 December 2005
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a phase 4 newburn industrial estate newcastle upon tyne tyne and wear. 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 2002Delivered on: 10 September 2002
Satisfied on: 29 January 2009
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 secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land at tyne tunnel trading estate north shields tyne and wear; TY204486,TY333829,TY106207,TY369132 and TY80901; (ii) f/hold property known as various units at tunnel trading estate including E2,F1 JS2,S2 and S3; t/nos TY320014,TY139069,TY314159 and TY363046; (iii) f/hold land known as tyne bridge tower; TY154486; see form 395 for details of other properties listed. 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 7 September 2005
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a barum gate trade centre whiddon drive barnstaple devon t/n DN308096. 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
31 March 2005Delivered on: 7 April 2005
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from the company to the finance parties (or any of them).
Particulars: The secured assets with related rights. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 26 January 2005
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 part of site BT1/G469 maingate team valley trading estate gateshead tyne and wear,. 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
21 April 2004Delivered on: 27 April 2004
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 12 trinity chare quayside 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
1 April 2004Delivered on: 20 April 2004
Satisfied on: 1 October 2011
Persons entitled: Uberior Ventures Limited (As Notes Trustee for Itself and for the Noteholders Pursuant to Theloan Note Instrument) (the Notes Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the notes trustee, the noteholders or any member of the bos group on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 March 2004Delivered on: 7 April 2004
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development agreemebnt dated 23 april 2003 as made between (1) one northeast (2) the company.
Fully Satisfied
30 March 2004Delivered on: 7 April 2004
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as EP2010/phase 3 riverside house newburn riverside industrial park 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
19 January 2004Delivered on: 24 January 2004
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property known as site d sunderland enterprise park, southwick, sunderland, tyne and wear t/no TY333893. 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
19 December 2003Delivered on: 30 December 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a former huwood premises sites BT1/C156 C112 C19 C126 C12 C113 and C65 team valley trading estate gateshead tyne and wear. 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
25 November 2003Delivered on: 6 December 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge of sale agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sale agreement dated 7 august 2003 and the benefit of the same and all premises comprised thereon and all buildings for the time being erected thereon and the company's estate and interest therein all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the sale agreement referred to above.
Fully Satisfied
30 August 2002Delivered on: 10 September 2002
Satisfied on: 29 January 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land at tyne tunnel trading estate north shields tyne and wear; TY204486,TY333829,TY106207,TY369132 and TY80901; (ii) f/hold property known as various units at tunnel trading estate including E2,F1 JS2,S2 and S3; t/nos TY320014,TY139069,TY314159 and TY363046; (iii) f/hold land known as tyne bridge tower; TY154486; see form 395 for details of other properties listed. 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. See the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 6 December 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as riverview gateshead tyne and wear. 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
7 November 2003Delivered on: 12 November 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property known as site BT1/F468 team valley trading estate gateshead. 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 June 2003Delivered on: 4 July 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as EP2010/phase 2 riverside house newburn riverside industrial park newcastle upon tyne title number TY349131. 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
20 June 2003Delivered on: 4 July 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the sale and purchase agreement of even date. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 8 May 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as blaydon shopping centre blaydon tyne and wear title number TY19018. 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
2 May 2003Delivered on: 8 May 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as blaydon shopping centre blaydon tyne and wear title number TY346175. 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
7 February 2003Delivered on: 13 February 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 site no. EP2010/phase 1B on newburn riverside industrial park tyne and wear. 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. See the mortgage charge document for full details.
Fully Satisfied
24 December 2002Delivered on: 4 January 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of the sale and purchase agreement dated 24 december 2002 relating to l/h properties k/a units 1,2,3,land adjoining unit 3,4,5,6,7 and 8 phase 1 delta bank road metro riverside park gateshead t/nos TY307145,TY307147,TY393423,TY307152,TY307151,TY307150,TY307149 and TY307148 and further by way of assignment all monies due or owing or from time to time becoming due or owing to the chargee under or by virtue of the agreement.
Fully Satisfied
6 December 2002Delivered on: 17 December 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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: The sale and purchase agreement dated 6 december. See the mortgage charge document for full details.
Fully Satisfied
6 December 2002Delivered on: 17 December 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of the sale and purchase agreement, relating to the l/h property k/a endeavour house, victory way, doxford international business park, sunderlandt/n TY393275.
Fully Satisfied
28 June 2002Delivered on: 11 July 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies,obligations and liabilities due or to become due from the company (the "chargor") to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2022Delivered on: 22 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold land being site BT1/G469 maingate, kingsway, gateshead registered at the land registry with title number TY429048. Please see schedule 2 of the charging instrument for further details.
Outstanding
9 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as BT114/1 (also known factory 5), unit 7 (also known as factory 3), unit 5 (also known as factory 2) and units 1, 2, 4, 5, 7, 8, 9 and 10 didcot way, boldon business park, boldon, tyne & wear NE35. For further details please see the instrument.
Outstanding
18 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: First fixed charge over each property listed in the property identification agreement. For more information of the land subject to the charge, please refer to the property identification agreement.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Hardian house newcastle t/no TY187373. Team valley dukesway south (bonas) t/no TY260736/TY262866.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: L/H land and buildings k/a kingsway interchange eleventh avenue team valley trading estate gateshead t/no TY95802.
Outstanding
24 September 2011Delivered on: 11 October 2011
Persons entitled: Hxruk 3 (2010) Anchorage Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form MG01 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 see image for full details.
Outstanding
23 September 2011Delivered on: 28 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

17 December 2020Registration of charge 043931030046, created on 9 December 2020 (13 pages)
23 September 2020Full accounts made up to 31 December 2019 (30 pages)
3 September 2020Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
11 August 2020Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 (1 page)
11 August 2020Appointment of Mr Nicholas James Turner as a director on 8 July 2020 (2 pages)
26 March 2020Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 (1 page)
26 March 2020Appointment of Florian Michael Schaefer as a director on 6 February 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 January 2020Registration of charge 043931030045, created on 18 December 2019 (62 pages)
3 May 2019Full accounts made up to 31 December 2018 (26 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 January 2019Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 24 May 2018 (2 pages)
22 May 2018Full accounts made up to 31 December 2017 (26 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 March 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (26 pages)
16 August 2017Full accounts made up to 31 December 2016 (26 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 March 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (37 pages)
9 May 2016Full accounts made up to 31 December 2015 (37 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 223,040
(6 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 223,040
(6 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a secretary on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a secretary on 29 February 2016 (1 page)
4 March 2016Registration of charge 043931030044, created on 1 March 2016 (50 pages)
4 March 2016Registration of charge 043931030044, created on 1 March 2016 (50 pages)
3 March 2016Satisfaction of charge 41 in full (4 pages)
3 March 2016Satisfaction of charge 41 in full (4 pages)
3 March 2016Satisfaction of charge 043931030043 in full (4 pages)
3 March 2016Satisfaction of charge 043931030043 in full (4 pages)
3 March 2016Satisfaction of charge 42 in full (4 pages)
3 March 2016Satisfaction of charge 42 in full (4 pages)
6 May 2015Full accounts made up to 31 December 2014 (28 pages)
6 May 2015Full accounts made up to 31 December 2014 (28 pages)
23 April 2015Registration of charge 043931030043, created on 21 April 2015 (30 pages)
23 April 2015Registration of charge 043931030043, created on 21 April 2015 (30 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 223,040
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 223,040
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 223,040
(6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 223,040
(6 pages)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
9 May 2013Full accounts made up to 31 December 2012 (28 pages)
9 May 2013Full accounts made up to 31 December 2012 (28 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (28 pages)
17 July 2012Full accounts made up to 31 December 2011 (28 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Michael Ian Spriggs on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Michael Ian Spriggs on 12 March 2012 (2 pages)
10 January 2012Appointment of Alan Keith Taylor as a director (3 pages)
10 January 2012Appointment of Alan Keith Taylor as a director (3 pages)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
11 October 2011Particulars of a mortgage or charge / charge no: 42 (15 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 42 (15 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
6 October 2011Particulars of variation of rights attached to shares (3 pages)
6 October 2011Consolidation of shares on 23 September 2011 (7 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2011Consolidation of shares on 23 September 2011 (7 pages)
6 October 2011Particulars of variation of rights attached to shares (3 pages)
6 October 2011Consolidation of shares on 23 September 2011 (7 pages)
6 October 2011Consolidation of shares on 23 September 2011 (7 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cons into 100 of £1 23/09/2011
(15 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 October 2011Particulars of variation of rights attached to shares (3 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Particulars of variation of rights attached to shares (3 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Sub-division of shares on 22 September 2011 (7 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub division of shares 22/09/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Change of share class name or designation (2 pages)
3 October 2011Sub-division of shares on 22 September 2011 (7 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub division of shares 22/09/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2011Change of share class name or designation (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 41 (18 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 41 (18 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
15 March 2010Director's details changed for Christopher John Whitfield on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christopher John Whitfield on 15 March 2010 (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Statement of company's objects (2 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 223,040
(6 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 223,040
(6 pages)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Change of share class name or designation (2 pages)
9 January 2010Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page)
9 January 2010Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page)
9 January 2010Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page)
31 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 40 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 40 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 35 (13 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 35 (13 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 15/01/2009
(12 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 15/01/2009
(12 pages)
20 January 2009Appointment terminated director derrick ardern (1 page)
20 January 2009Appointment terminated director donald gateley (1 page)
20 January 2009Appointment terminated director donald gateley (1 page)
20 January 2009Appointment terminated director bruce anderson (1 page)
20 January 2009Appointment terminated director derrick ardern (1 page)
20 January 2009Appointment terminated director bruce anderson (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
14 January 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
14 January 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
23 September 2008Director's change of particulars / bruce anderson / 11/09/2008 (1 page)
23 September 2008Director's change of particulars / bruce anderson / 11/09/2008 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
17 April 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
17 April 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
12 March 2008Return made up to 12/03/08; full list of members (7 pages)
12 March 2008Return made up to 12/03/08; full list of members (7 pages)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
12 October 2007Return made up to 12/03/07; full list of members; amend (9 pages)
12 October 2007Return made up to 12/03/07; full list of members; amend (9 pages)
12 October 2007Return made up to 12/03/06; full list of members; amend (9 pages)
12 October 2007Return made up to 12/03/06; full list of members; amend (9 pages)
20 September 2007Return made up to 12/03/05; full list of members; amend (11 pages)
20 September 2007Return made up to 12/03/04; full list of members; amend (11 pages)
20 September 2007Return made up to 12/03/05; full list of members; amend (11 pages)
20 September 2007Return made up to 12/03/03; full list of members; amend (9 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
28 April 2007Particulars of mortgage/charge (5 pages)
13 March 2007Return made up to 12/03/07; full list of members (5 pages)
13 March 2007Return made up to 12/03/07; full list of members (5 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
17 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Particulars of mortgage/charge (7 pages)
16 March 2006Return made up to 12/03/06; full list of members (5 pages)
16 March 2006Return made up to 12/03/06; full list of members (5 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
10 October 2005New director appointed (6 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
7 September 2005Particulars of mortgage/charge (4 pages)
7 September 2005Particulars of mortgage/charge (4 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
26 January 2005Particulars of mortgage/charge (4 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
17 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (8 pages)
20 April 2004Particulars of mortgage/charge (8 pages)
13 April 2004Return made up to 12/03/04; full list of members (11 pages)
13 April 2004Return made up to 12/03/04; full list of members (11 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (4 pages)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
13 April 2003Nc inc already adjusted 24/03/03 (1 page)
13 April 2003Nc inc already adjusted 24/03/03 (1 page)
13 April 2003Ad 21/03/03--------- £ si 22220@1=22220 £ ic 200000/222220 (3 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2003Ad 21/03/03--------- £ si 22220@1=22220 £ ic 200000/222220 (3 pages)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
21 September 2002Particulars of mortgage/charge (4 pages)
21 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (20 pages)
10 September 2002Particulars of mortgage/charge (8 pages)
10 September 2002Particulars of mortgage/charge (31 pages)
10 September 2002Particulars of mortgage/charge (8 pages)
10 September 2002Particulars of mortgage/charge (31 pages)
10 September 2002Particulars of mortgage/charge (20 pages)
5 September 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 28/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 28/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
29 August 2002New director appointed (7 pages)
29 August 2002New director appointed (7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
11 July 2002Particulars of mortgage/charge (29 pages)
11 July 2002Particulars of mortgage/charge (29 pages)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2002New director appointed (3 pages)
8 July 2002Resolutions
  • RES13 ‐ Loan notes 28/06/02
(1 page)
8 July 2002£ nc 1000/17600000 28/06/02 (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (3 pages)
8 July 2002£ nc 1000/17600000 28/06/02 (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002Registered office changed on 08/07/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
8 July 2002Resolutions
  • RES13 ‐ Loan notes 28/06/02
(1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2002Company name changed ever 1742 LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed ever 1742 LIMITED\certificate issued on 29/05/02 (2 pages)
12 March 2002Incorporation (30 pages)
12 March 2002Incorporation (30 pages)