Company NameEver 1855 Limited
DirectorsAlan Keith Taylor and Christopher John Whitfield
Company StatusActive
Company Number04502328
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed08 November 2002(3 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameMr Adrian Bartle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Gary Douglas Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2011(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameRobert Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMrs Helen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael O'Shaughnessy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Richard Alexander Pellatt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Jerome Christian Kathleen Anselme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Joseph Martin Pedlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameFlorian Michael Schaefer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Nicholas James Turner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2022)
RoleAsset Management Director
Country of ResidenceEngland
Correspondence AddressThe Blade Abbey Square
Reading
Berkshire
RG1 3BE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

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

Shareholders

2 at £1Uk Land Estates Partnership LTD
50.00%
Ordinary A
2 at £1Uk Land Estates Partnership LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£589,416
Gross Profit£539,281
Net Worth£5,902,371
Current Liabilities£4,874,419

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

24 September 2011Delivered on: 11 October 2011
Persons entitled: Hxruk 3 (2010) Anchorage Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 September 2011Delivered on: 28 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold land on the south side of dukesway, team valley trading estate registered at the land registry with title number TY206736. Please see schedule 2 of the charging instrument for further details.
Outstanding
18 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as team valley dukesway south (bonas) and registered at the land registry with title numbers TY206736 and TY262866. For more information of the land subject to the charge, please refer to the property identification agreement.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
15 January 2009Delivered on: 22 January 2009
Satisfied on: 1 October 2011
Persons entitled: The Govenor and Company of the Bank of Ireland as Security Trustee for the Finance Parties (Security Trustees)

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
31 January 2003Delivered on: 7 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 endeavour house, victory way, doxford international business park, sunderland, tyne and wear t/n TY393275. 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 January 2003Delivered on: 7 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 unit 1 and unit 2, unit 3, unit 4, unit 5, unit 6, unit 7 and unit 8 phase 1 delta bank road, gateshead, tyne and wear t/n's TY395267, TY395289, TY395269, TY395271, TY395273, TY395275 and TY395276. 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 January 2003Delivered on: 7 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: F/H property land and buildings on the south side of scotswood road, scotswood, newcastle upon tyne t/n TY103407. 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 January 2003Delivered on: 7 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: F/H property bewick house, bewick street, newcastle upon tyne t/n TY342082. 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 January 2003Delivered on: 5 February 2003
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a property lying to the south of dukeway and land adjoining site number BT1/Z357 dukesway team valley trading estate gateshead tyne and wear t/n TY206736 and TY262866. 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
6 December 2002Delivered on: 20 December 2002
Satisfied on: 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Guarantee & 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: 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

Filing History

13 September 2023Full accounts made up to 31 December 2022 (31 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
15 February 2023Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
22 December 2022Registration of charge 045023280012, created on 22 December 2022 (63 pages)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (23 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Joseph Martin Pedlow as a director on 6 July 2022 (1 page)
8 July 2022Termination of appointment of Florian Michael Schaefer as a director on 6 July 2022 (1 page)
8 July 2022Termination of appointment of Stephen Paul Smith as a director on 6 July 2022 (1 page)
8 July 2022Termination of appointment of Nicholas James Turner as a director on 6 July 2022 (1 page)
8 July 2022Termination of appointment of Richard Alexander Pellatt as a director on 6 July 2022 (1 page)
15 June 2022Satisfaction of charge 045023280010 in full (4 pages)
4 September 2021Full accounts made up to 31 December 2020 (22 pages)
3 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
16 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2021Memorandum and Articles of Association (22 pages)
23 September 2020Full accounts made up to 31 December 2019 (23 pages)
3 September 2020Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 August 2020Appointment of Mr Nicholas James Turner as a director on 8 July 2020 (2 pages)
11 August 2020Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 (1 page)
26 March 2020Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 (1 page)
26 March 2020Appointment of Florian Michael Schaefer as a director on 6 February 2020 (2 pages)
2 January 2020Registration of charge 045023280011, created on 18 December 2019 (62 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
22 January 2019Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 22 January 2019 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 August 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
31 July 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 24 May 2018 (2 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 January 2017Registered office address changed from Ground Floor Building7, 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 8 January 2017 (1 page)
8 January 2017Registered office address changed from Ground Floor Building7, 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 8 January 2017 (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page)
9 March 2016Appointment of Mr Alan Keith Taylor as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr Alan Keith Taylor as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
4 March 2016Registration of charge 045023280010, created on 1 March 2016 (50 pages)
4 March 2016Registration of charge 045023280010, created on 1 March 2016 (50 pages)
3 March 2016Satisfaction of charge 8 in full (4 pages)
3 March 2016Satisfaction of charge 8 in full (4 pages)
3 March 2016Satisfaction of charge 9 in full (4 pages)
3 March 2016Satisfaction of charge 9 in full (4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(7 pages)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(7 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013 (1 page)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
9 May 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (18 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (18 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (18 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH February 2013.
(8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH February 2013.
(8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH February 2013.
(8 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Appointment of Robert Smith as a director (3 pages)
10 January 2012Appointment of Robert Smith as a director (3 pages)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
3 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
3 October 2011Termination of appointment of Robert Smith as a director (2 pages)
3 October 2011Termination of appointment of Philip Moorin as a director (2 pages)
3 October 2011Termination of appointment of Adrian Bartle as a director (2 pages)
3 October 2011Termination of appointment of Philip Moorin as a director (2 pages)
3 October 2011Termination of appointment of Adrian Bartle as a director (2 pages)
3 October 2011Termination of appointment of Robert Smith as a director (2 pages)
3 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
29 September 2011Director's details changed for Adrian Bartle on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Adrian Bartle on 22 September 2011 (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2011Full accounts made up to 31 December 2009 (15 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (19 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (19 pages)
18 August 2011Full accounts made up to 31 December 2009 (15 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (19 pages)
17 August 2011Administrative restoration application (3 pages)
17 August 2011Administrative restoration application (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Christopher John Whitfield on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip John Moorin on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip John Moorin on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Ian Spriggs on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Christopher John Whitfield on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Robert Smith on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Robert Smith on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Ian Spriggs on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Philip John Moorin on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Ian Spriggs on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Robert Smith on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Christopher John Whitfield on 2 August 2010 (2 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
16 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 16 December 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (15 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (15 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
21 January 2009Resolutions
  • RES13 ‐ Company business 14/01/2009
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 January 2009Resolutions
  • RES13 ‐ Company business 14/01/2009
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
18 August 2008Return made up to 02/08/08; full list of members (5 pages)
18 August 2008Return made up to 02/08/08; full list of members (5 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
17 April 2008Full accounts made up to 31 December 2006 (16 pages)
17 April 2008Full accounts made up to 31 December 2006 (16 pages)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
8 August 2007Return made up to 02/08/07; full list of members (4 pages)
8 August 2007Return made up to 02/08/07; full list of members (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Return made up to 02/08/06; full list of members (4 pages)
3 August 2006Return made up to 02/08/06; full list of members (4 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005Return made up to 02/08/05; full list of members (4 pages)
4 August 2005Return made up to 02/08/05; full list of members (4 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
18 November 2004Full accounts made up to 31 March 2003 (13 pages)
18 November 2004Full accounts made up to 31 March 2003 (13 pages)
17 August 2004Return made up to 02/08/04; full list of members (9 pages)
17 August 2004Return made up to 02/08/04; full list of members (9 pages)
13 October 2003Return made up to 02/08/03; full list of members (9 pages)
13 October 2003Location of register of members (1 page)
13 October 2003Location of register of members (1 page)
13 October 2003Return made up to 02/08/03; full list of members (9 pages)
1 October 2003New director appointed (4 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (4 pages)
1 October 2003New director appointed (3 pages)
11 April 2003Particulars of contract relating to shares (4 pages)
11 April 2003Particulars of contract relating to shares (4 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
14 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 February 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (12 pages)
20 December 2002Particulars of mortgage/charge (12 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 November 2002Registered office changed on 15/11/02 from: central square south, orchard street, newcastle upon tyne NE1 3XX (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: central square south, orchard street, newcastle upon tyne NE1 3XX (1 page)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 August 2002Incorporation (30 pages)
2 August 2002Incorporation (30 pages)