Company NamePeter Fergusson Properties Limited
Company StatusActive
Company Number04427193
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Kathleen Dianne Fergusson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address82 The Generals Wood
Harraton Village
Washington
Tyne And Wear
NE38 9BW
Director NameMr Peter Ramsay Fergusson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Secretary NameMr Peter Ramsay Fergusson
NationalityBritish
StatusCurrent
Appointed09 May 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Director NameMr Anthony Mark Fergusson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 The Generals Wood
Washington
NE38 9BW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address82 The Generals Wood
Washington
NE38 9BW
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£835,080
Cash£13
Current Liabilities£740,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

8 November 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 10 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rosemount haughmill lane windygates.
Outstanding
8 November 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 10 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 garvald way glenrothes fife.
Outstanding
22 October 2004Delivered on: 23 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 the generals wood, harraton, washington t/no. TY29922.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the freehold property known as roslyn fatfield road washington NE38 7DS registered at hm land registry with title number TY163868 and a legal charge over the leasehold property known as 94 dunstanburgh close, oxclose, washington NE38 0JG registered at hm land registry with title number TY309094.
Outstanding
8 December 2006Delivered on: 6 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 22/12/2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three gairs buildings milton road windygates leven t/no FFE16267.
Outstanding
8 December 2006Delivered on: 22 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 94 dunstanburgh close washington tyne & wear the rental income and the property rights.
Outstanding
8 December 2006Delivered on: 9 December 2006
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 1 & 2 north terrace, gainford, darlington, county durham t/no DU138566 and DU208320. 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
17 November 2006Delivered on: 22 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 council terrace concord washington tyne & wear, the rental income by way of first fixed charge. The property rights by way of first fixed charge.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 edward street durham county durham, the rental income by way of first fixed charge. The property rights,by way of first fixed charge.
Outstanding
15 September 2006Delivered on: 14 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: A standard security which was presented for registration in scotland on 09 november 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 garvald way glenrothes t/no ffe 52464.
Outstanding
15 September 2006Delivered on: 14 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: A standard security which was presented for registration in scotland on 9 november 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rosemount haughmill lane windygates leven t/no ffe 57053.
Outstanding
27 October 2006Delivered on: 6 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 poplar drive gilesgate, durham the rental income by way of first fixed charge. The property rights by way of first fixed charge.
Outstanding
24 October 2006Delivered on: 1 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belmont cottage, belmont, durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
17 October 2006Delivered on: 18 October 2006
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 kirkstone close houghton le spring tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 September 2006Delivered on: 11 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on the 4TH october 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 1 blackwood road, eastfield industrial estate, glenrothes and unit 6, 1 blackwood road, eastfield industrial estate, glenthrothes.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roslyn fatfield road washington tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
26 September 2006Delivered on: 6 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 firtree avenue harraton washington tyne & wear and the rental income and property rights by way of first fixed charge.
Outstanding
26 September 2006Delivered on: 5 October 2006
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited
Paragon Mortgages Limited
Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 horsley road barmston washington tyne & wear the rental income by way of first fixed charge the property rights way of first fixed charge.
Outstanding
26 September 2006Delivered on: 29 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 waskerley road barmston washington tyne & wear the rental income and property rights.
Outstanding
10 November 2003Delivered on: 18 November 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 k/a 9 kirkstone close, the grange, houghton le spring. T/n TY321948,. 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 2006Delivered on: 29 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 waskerley road barmston washington tyne & wear the rental income & property rights.
Outstanding
26 September 2006Delivered on: 29 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 ennerdale washington tyne & wear the rental income and property rights.
Outstanding
26 September 2006Delivered on: 29 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 hornsley road washington tyne & wear the rental income and property rights.
Outstanding
26 September 2006Delivered on: 29 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 stridingedge blackfell washington tyne & wear the rental income and property rights.
Outstanding
8 September 2006Delivered on: 15 September 2006
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 10 linden terrace springwell village washington tyne & wear t/no TY11659. 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
8 September 2006Delivered on: 14 September 2006
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: The l/h property known as 94 dunstaburgh close oxclose washington tyne & wear t/n TY309094, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 April 2003Delivered on: 15 April 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: F/H property k/a or being 82 the generals wood washington tyne & wear. 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 November 2005Delivered on: 23 November 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: £58,000.00 due or to become due from the company to the chargee.
Particulars: 13 station terrace & f/h reversion of 14 station terrace washington tyne & wear.
Outstanding
14 October 2005Delivered on: 21 October 2005
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: £40,020.00 due or to become due from the company to.
Particulars: 13 station terrace & f/h reversion of 14 station terrace sulgrave washington tyne & wear TY313336 & TY312210.
Outstanding
8 November 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 02 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 gairs buildings milton road windygates fife.
Outstanding
7 February 2003Delivered on: 26 February 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: 162 waskerley road barmston. 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
30 September 2004Delivered on: 1 December 2004
Satisfied on: 8 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on 22 november 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 , 1 blackwood road eastfield industrial estate glenrothes in the county of fife.
Fully Satisfied
22 October 2004Delivered on: 23 October 2004
Satisfied on: 27 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 kirkstone close, the grange, houghton-le-spring t/no. TY321948.
Fully Satisfied
22 October 2004Delivered on: 23 October 2004
Satisfied on: 21 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 waskerley road, barmston, washington t/no. TY294394.
Fully Satisfied
21 May 2006Delivered on: 30 May 2006
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £51,665.00 due or to become due from the company to.
Particulars: 281 horsley road, barmston, washington, tyne & wear.
Fully Satisfied
30 March 2006Delivered on: 1 April 2006
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £52,500 due or to become due from the company to.
Particulars: 33 waskerley road barmston washington tyne & wear.
Fully Satisfied
25 November 2005Delivered on: 26 November 2005
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to.
Particulars: 41 ennerdale, albany, washington.
Fully Satisfied
11 November 2005Delivered on: 24 November 2005
Satisfied on: 27 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £58,800.00 due or to become due from the company to.
Particulars: 18 firtree ave harraton washington tyne & wear.
Fully Satisfied
11 November 2005Delivered on: 23 November 2005
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £47,600.00 due or to become due from the company to.
Particulars: 78 stridingedge blackfell washington tyne & wear.
Fully Satisfied
24 October 2005Delivered on: 11 November 2005
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £48,750.00 due or to become due from the company to.
Particulars: 106 horsley road, barmston, washington, tyne & wear.
Fully Satisfied
30 September 2005Delivered on: 18 October 2005
Satisfied on: 27 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: £47,600 due or to become due from the company to.
Particulars: 78 stridingedge blackfell washington tyne and wear TY259584.
Fully Satisfied
30 September 2005Delivered on: 18 October 2005
Satisfied on: 17 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: £58,800 due or to become due from the company to.
Particulars: 18 firtree avenue harraton washington tyne and wear t/no TY383257.
Fully Satisfied

Filing History

28 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 82 the Generals Wood Washington NE38 9BW on 1 November 2023 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
11 March 2022Registration of charge 044271930045, created on 10 March 2022 (38 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 March 2021Appointment of Mr Anthony Mark Fergusson as a director on 8 March 2021 (2 pages)
6 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2010Director's details changed for Kathleen Dianne Fergusson on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Kathleen Dianne Fergusson on 29 April 2010 (2 pages)
23 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
23 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 April 2010Accounts for a small company made up to 30 April 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 April 2009 (5 pages)
9 November 2009Accounts for a small company made up to 30 April 2008 (6 pages)
9 November 2009Accounts for a small company made up to 30 April 2008 (6 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Director's change of particulars / kathleen fergusson / 10/05/2008 (1 page)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Director's change of particulars / kathleen fergusson / 10/05/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from enigma house, bell street columbia washington tyne and wear NE38 8NF (1 page)
18 December 2008Registered office changed on 18/12/2008 from enigma house, bell street columbia washington tyne and wear NE38 8NF (1 page)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 29/04/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 29/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: rowlands house, portobello road portobello trading estate, birtley, chester le street county durham DH3 2RY (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
18 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
16 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
18 November 2003Particulars of mortgage/charge (5 pages)
18 November 2003Particulars of mortgage/charge (5 pages)
24 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (5 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2002Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
13 May 2002Company name changed claynew LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed claynew LIMITED\certificate issued on 13/05/02 (2 pages)
29 April 2002Incorporation (12 pages)
29 April 2002Incorporation (12 pages)