Newcastle Upon Tyne
NE18 0AD
Director Name | Sarah Dawson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Secretary Name | Lorna Joan Pattison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 08 June 2004) |
Role | Secretary |
Correspondence Address | 89 Pinewood Drive Morpeth Northumberland NE61 3SU |
Secretary Name | Lorna Joan Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 08 June 2004) |
Role | Secretary |
Correspondence Address | 89 Pinewood Drive Morpeth Northumberland NE61 3SU |
Secretary Name | Michael John Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 07 December 2004) |
Role | Solicitor |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Secretary Name | Lucy Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 4 Tynemouth Road Tynemouth North Shields Tyne And Wear NE30 4AU |
Director Name | Mrs Lucy Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tynemouth Road Tynemouth North Shields Tyne And Wear NE30 4AU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | kinder-castle.co.uk |
---|
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
600k at £1 | Pamela Craig 99.98% Ordinary A |
---|---|
70 at £1 | Pamela Craig Dawson 0.01% Ordinary |
30 at £1 | Lucy Craig 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,830 |
Current Liabilities | £98,376 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
22 June 2020 | Delivered on: 23 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being. Classification: A registered charge Particulars: All right, title, estate and other interests of the company in the freehold and/or leasehold and/or commonhold property described in the schedule to this instrument and any other freehold or leasehold or commonhold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.. Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Outstanding |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being. Classification: A registered charge Particulars: All rights, title, estate and other interests of the mortgagor the property described in the schedule to the instrument being, the freehold property known as 4 tynemouth road, tynemouth, north shields, NE3 4AU and registered at the land registry under title number TY219632 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it any goodwill relating to it or the business or undertaking conducted at it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every property making up the charged property (as defined in the instrument) and each and every part or parts thereof. Outstanding |
4 January 2010 | Delivered on: 15 January 2010 Satisfied on: 18 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 tynemouth road tynemouth north shields t/no TY219632 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
4 January 2010 | Delivered on: 15 January 2010 Satisfied on: 18 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
4 September 2003 | Delivered on: 5 September 2003 Satisfied on: 19 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tynemouth road, tynemouth and land at great lime road, forest hall. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 December 2015 | Registration of charge 044356850005, created on 15 December 2015 (49 pages) |
23 December 2015 | Registration of charge 044356850006, created on 15 December 2015 (59 pages) |
18 December 2015 | Satisfaction of charge 3 in full (1 page) |
18 December 2015 | Satisfaction of charge 4 in full (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 October 2014 | Appointment of Miss Lucy Craig as a director on 30 June 2014 (2 pages) |
8 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 August 2014 | Statement of capital following an allotment of shares on 30 August 2013
|
19 August 2014 | Resolutions
|
19 August 2014 | Statement of company's objects (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Secretary's details changed for Lucy Craig on 1 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Lucy Craig on 1 May 2012 (1 page) |
15 May 2012 | Director's details changed for Pamela Craig on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Pamela Craig on 1 May 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Director's details changed for Pamela Craig on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Pamela Craig on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Return made up to 10/05/08; no change of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 4TH floor parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
24 July 2007 | Return made up to 10/05/07; full list of members
|
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
11 March 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
3 December 2003 | Company name changed innercity LIMITED\certificate issued on 03/12/03 (2 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
23 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
17 October 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
19 June 2002 | Memorandum and Articles of Association (5 pages) |
19 June 2002 | Resolutions
|
10 May 2002 | Incorporation (16 pages) |