Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
Director Name | Mr John Moody |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne And Wear NE8 2SY |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne And Wear NE8 2SY |
Secretary Name | Allison Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne And Wear NE8 2SY |
Secretary Name | Shirley Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcourt 2 Lakeside Axwell Park Blaydon Tyne & Wear NE21 5PF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 1 Renwick Court Victoria Road Gateshead Tyne And Wear NE8 2SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | John Moody Protective Trust 75.00% Ordinary |
---|---|
25 at £1 | John Moody Jnr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,470,475 |
Cash | £6,265 |
Current Liabilities | £503,009 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
6 February 2009 | Delivered on: 9 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a development land at boyd terrace westerhope newcastle upon tyne t/no TY408901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 October 2008 | Delivered on: 29 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 May 2007 | Delivered on: 9 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 fellside court whickham newcastle upon tyne tyne & wear t/no TY202548. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 September 2003 | Delivered on: 27 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being rose villa, church chare, whickham t/nos TY386255 and TY386270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 August 2002 | Delivered on: 14 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 montague house,sunderland rd,gilesgate,durham; du 152148. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 August 2002 | Delivered on: 13 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as montgate court,dryden road,low fell,gateshead,tyne and wear; ty 362357. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 July 2002 | Delivered on: 17 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
10 January 2018 | Statement of company's objects (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Shirley Moody on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Shirley Moody on 28 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for John Moody on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for John Moody on 28 March 2017 (2 pages) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
23 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
23 March 2012 | Director's details changed for John Moody on 16 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Shirley Moody on 16 March 2012 (2 pages) |
23 March 2012 | Director's details changed for John Moody on 16 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Secretary's details changed for Allison Wright on 16 March 2012 (1 page) |
23 March 2012 | Secretary's details changed for Allison Wright on 16 March 2012 (1 page) |
23 March 2012 | Director's details changed for John Moody on 16 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Shirley Moody on 16 March 2012 (2 pages) |
23 March 2012 | Director's details changed for John Moody on 16 March 2012 (2 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
11 April 2011 | Director's details changed for John Moody on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Shirley Moody on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Shirley Moody on 17 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for John Moody on 17 March 2011 (2 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for John Moody on 17 March 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Shirley Moody on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Shirley Moody on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Moody on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Moody on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Moody on 17 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 1 renwick court victoria road gateshead tyne and wear ME8 2SY (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 1 renwick court victoria road gateshead tyne and wear ME8 2SY (1 page) |
15 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
26 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
11 April 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members
|
4 April 2003 | Return made up to 27/03/03; full list of members
|
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
11 October 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
27 March 2002 | Incorporation (12 pages) |
27 March 2002 | Incorporation (12 pages) |