Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Christopher John Whitfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 1a Woodlands Road, Cleadon Village Sunderland Tyne & Wear SR6 7UA |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | David Hunter Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Primrose Villa 19 Glenbrook Balerno Midlothian EH14 7JE Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Gillian Christine Moore |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2005) |
Role | Solicitor |
Correspondence Address | 10 Viewforth Square Edinburgh EH10 4LW Scotland |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mrs Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael O'Shaughnessy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Studio 11a Princesway Team Valley Gateshead NE11 0NF |
Director Name | Mr Richard Alexander Pellatt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Jerome Christian Kathleen Anselme |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 11a Princesway Team Valley Gateshead NE11 0NF |
Director Name | Mr Joseph Martin Pedlow |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Florian Michael Schaefer |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Nicholas James Turner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2022) |
Role | Asset Management Director |
Country of Residence | England |
Correspondence Address | The Blade Abbey Square Reading Berkshire RG1 3BE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | uklandestates.co.uk/managecontent.aspx |
---|---|
Telephone | 0191 4408880 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
223k at £1 | Uk Land Estates Partnership (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,779,000 |
Gross Profit | £6,026,000 |
Net Worth | -£61,057,000 |
Cash | £2,213,000 |
Current Liabilities | £148,475,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
6 December 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
17 December 2020 | Registration of charge 043931030046, created on 9 December 2020 (13 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 September 2020 | Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Registered 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 2020 | Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 (1 page) |
11 August 2020 | Appointment of Mr Nicholas James Turner as a director on 8 July 2020 (2 pages) |
26 March 2020 | Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 (1 page) |
26 March 2020 | Appointment of Florian Michael Schaefer as a director on 6 February 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 January 2020 | Registration of charge 043931030045, created on 18 December 2019 (62 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
22 January 2019 | Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Registered 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 2018 | Registered 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 2018 | Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 24 May 2018 (2 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
13 March 2018 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Register(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 2017 | Register(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 2017 | Registered 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 2017 | Registered 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 2016 | Register 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 2016 | Register 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 2016 | Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Stephen Smith as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Stephen Smith as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 29 February 2016 (1 page) |
4 March 2016 | Registration of charge 043931030044, created on 1 March 2016 (50 pages) |
4 March 2016 | Registration of charge 043931030044, created on 1 March 2016 (50 pages) |
3 March 2016 | Satisfaction of charge 41 in full (4 pages) |
3 March 2016 | Satisfaction of charge 41 in full (4 pages) |
3 March 2016 | Satisfaction of charge 043931030043 in full (4 pages) |
3 March 2016 | Satisfaction of charge 043931030043 in full (4 pages) |
3 March 2016 | Satisfaction of charge 42 in full (4 pages) |
3 March 2016 | Satisfaction of charge 42 in full (4 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
23 April 2015 | Registration of charge 043931030043, created on 21 April 2015 (30 pages) |
23 April 2015 | Registration of charge 043931030043, created on 21 April 2015 (30 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages) |
30 September 2013 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages) |
25 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
25 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
24 July 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (28 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Director's details changed for Michael Ian Spriggs on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Michael Ian Spriggs on 12 March 2012 (2 pages) |
10 January 2012 | Appointment of Alan Keith Taylor as a director (3 pages) |
10 January 2012 | Appointment of Alan Keith Taylor as a director (3 pages) |
4 January 2012 | Termination of appointment of Christopher Whitfield as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Whitfield as a director (1 page) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 42 (15 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 42 (15 pages) |
10 October 2011 | Appointment of Mr Peter Griffiths Gubb as a director (3 pages) |
10 October 2011 | Appointment of Mr Peter Griffiths Gubb as a director (3 pages) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Appointment of Mr Michael Francis Megan as a director (3 pages) |
6 October 2011 | Appointment of Mr Michael Francis Megan as a director (3 pages) |
6 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 October 2011 | Consolidation of shares on 23 September 2011 (7 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Consolidation of shares on 23 September 2011 (7 pages) |
6 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 October 2011 | Consolidation of shares on 23 September 2011 (7 pages) |
6 October 2011 | Consolidation of shares on 23 September 2011 (7 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Sub-division of shares on 22 September 2011 (7 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Sub-division of shares on 22 September 2011 (7 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 41 (18 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 41 (18 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Director's details changed for Christopher John Whitfield on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher John Whitfield on 15 March 2010 (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
14 January 2010 | Resolutions
|
14 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Change of share class name or designation (2 pages) |
9 January 2010 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 9 January 2010 (1 page) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 35 (13 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 35 (13 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
20 January 2009 | Appointment terminated director derrick ardern (1 page) |
20 January 2009 | Appointment terminated director donald gateley (1 page) |
20 January 2009 | Appointment terminated director donald gateley (1 page) |
20 January 2009 | Appointment terminated director bruce anderson (1 page) |
20 January 2009 | Appointment terminated director derrick ardern (1 page) |
20 January 2009 | Appointment terminated director bruce anderson (1 page) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
14 January 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
14 January 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
23 September 2008 | Director's change of particulars / bruce anderson / 11/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / bruce anderson / 11/09/2008 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
17 April 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
17 April 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (7 pages) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
12 October 2007 | Return made up to 12/03/07; full list of members; amend (9 pages) |
12 October 2007 | Return made up to 12/03/07; full list of members; amend (9 pages) |
12 October 2007 | Return made up to 12/03/06; full list of members; amend (9 pages) |
12 October 2007 | Return made up to 12/03/06; full list of members; amend (9 pages) |
20 September 2007 | Return made up to 12/03/05; full list of members; amend (11 pages) |
20 September 2007 | Return made up to 12/03/04; full list of members; amend (11 pages) |
20 September 2007 | Return made up to 12/03/05; full list of members; amend (11 pages) |
20 September 2007 | Return made up to 12/03/03; full list of members; amend (9 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (5 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (5 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (5 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
10 October 2005 | New director appointed (6 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (6 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members
|
6 April 2005 | Return made up to 12/03/05; full list of members
|
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 April 2004 | Particulars of mortgage/charge (4 pages) |
27 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (8 pages) |
20 April 2004 | Particulars of mortgage/charge (8 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
13 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
13 April 2003 | Ad 21/03/03--------- £ si 22220@1=22220 £ ic 200000/222220 (3 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Ad 21/03/03--------- £ si 22220@1=22220 £ ic 200000/222220 (3 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
7 April 2003 | Return made up to 12/03/03; full list of members
|
7 April 2003 | Return made up to 12/03/03; full list of members
|
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | New director appointed (3 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (4 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Particulars of mortgage/charge (20 pages) |
10 September 2002 | Particulars of mortgage/charge (8 pages) |
10 September 2002 | Particulars of mortgage/charge (31 pages) |
10 September 2002 | Particulars of mortgage/charge (8 pages) |
10 September 2002 | Particulars of mortgage/charge (31 pages) |
10 September 2002 | Particulars of mortgage/charge (20 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
5 September 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 September 2002 | Particulars of contract relating to shares (4 pages) |
29 August 2002 | New director appointed (7 pages) |
29 August 2002 | New director appointed (7 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
11 July 2002 | Particulars of mortgage/charge (29 pages) |
11 July 2002 | Particulars of mortgage/charge (29 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | £ nc 1000/17600000 28/06/02 (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | £ nc 1000/17600000 28/06/02 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
29 May 2002 | Company name changed ever 1742 LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed ever 1742 LIMITED\certificate issued on 29/05/02 (2 pages) |
12 March 2002 | Incorporation (30 pages) |
12 March 2002 | Incorporation (30 pages) |