Newcastle Upon Tyne
NE1 6BZ
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mrs Olwen Agnes Upton |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Director Name | Mr Peter Roy Upton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Secretary Name | Mrs Olwen Agnes Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Secretary Name | Mr Philip Upton |
---|---|
Status | Resigned |
Appointed | 22 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 27 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Director Name | Mr Simon Harland |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Mr Simon Harland |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Mr James Alexander Metcalf |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Nigel Matthew Upton 25.00% Ordinary |
---|---|
50 at £1 | Nigel Matthew Upton 25.00% Ordinary B |
50 at £1 | Philip Peter Ferguson Upton 25.00% Ordinary |
50 at £1 | Philip Peter Ferguson Upton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,077,198 |
Cash | £37,138 |
Current Liabilities | £233,436 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
2 August 2013 | Delivered on: 13 August 2013 Satisfied on: 7 September 2015 Persons entitled: Rpu Group PLC Classification: A registered charge Particulars: 65 manor road oadby leicester. Fully Satisfied |
---|---|
2 August 2013 | Delivered on: 13 August 2013 Satisfied on: 7 September 2015 Persons entitled: Maytree Group Limited Classification: A registered charge Particulars: 65 manor road oadby leicester. Fully Satisfied |
30 November 2006 | Delivered on: 8 December 2006 Satisfied on: 28 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hi-q unit, 124-134 springbank hull t/no hs 283318. Fully Satisfied |
5 December 2003 | Delivered on: 11 December 2003 Satisfied on: 7 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at coopies lane industrial estate castle morpeth northumberland title number ND52280. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2003 | Delivered on: 11 December 2003 Satisfied on: 7 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land and buildings at coopies lane industrial estate castle morpeth northumberland title nnumber ND52280. Fully Satisfied |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214, 216, 218, 218A chillingham road and 61 simonside terrace heaton newcastle upon tyne; 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. Outstanding |
8 April 2011 | Delivered on: 21 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 high street, stockton on tees, t?no: CE51340 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. Outstanding |
16 January 2006 | Delivered on: 21 January 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 January 2006 | Delivered on: 21 January 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 and 5/7 fawdon park road fawdon newcastle upon tyne t/n TY160851 and TY160123. Outstanding |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 & 4-10 bowes court bedlington northumberland NE22 7DW registered at land registry under title numbers ND137289 and ND155417. Outstanding |
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 2,3 &4 riverside court newcastle upon tyne registered at land registry under title numbers TY399302 and TY498186. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 64-66 king street south shields NE33 1HZ. Outstanding |
27 September 2017 | Delivered on: 14 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 64/65 king street whitehaven cumbria. Outstanding |
27 September 2017 | Delivered on: 13 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 64/65 king street whitehaven cumbria. Outstanding |
4 March 2021 | Appointment of Mr Simon Harland as a director on 1 March 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Simon Harland as a director on 1 March 2021 (1 page) |
4 March 2021 | Appointment of Mr James Alexander Metcalf as a director on 1 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Simon Harland as a director on 1 March 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 December 2020 | Registration of charge 045144610013, created on 30 November 2020 (16 pages) |
1 December 2020 | Registration of charge 045144610014, created on 30 November 2020 (16 pages) |
13 May 2020 | Notification of Philip Peter Ferguson Upton as a person with significant control on 5 May 2020 (2 pages) |
13 May 2020 | Withdrawal of a person with significant control statement on 13 May 2020 (2 pages) |
26 April 2020 | Cessation of Nigel Matthew Upton as a person with significant control on 24 April 2020 (1 page) |
26 April 2020 | Cessation of Philip Peter Ferguson Upton as a person with significant control on 24 April 2020 (1 page) |
26 April 2020 | Notification of a person with significant control statement (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Registration of charge 045144610012, created on 28 March 2019 (16 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 November 2018 | Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
14 October 2017 | Registration of charge 045144610011, created on 27 September 2017 (18 pages) |
14 October 2017 | Registration of charge 045144610011, created on 27 September 2017 (18 pages) |
13 October 2017 | Registration of charge 045144610010, created on 27 September 2017 (12 pages) |
13 October 2017 | Registration of charge 045144610010, created on 27 September 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Satisfaction of charge 5 in full (1 page) |
28 September 2015 | Satisfaction of charge 5 in full (1 page) |
7 September 2015 | Satisfaction of charge 045144610008 in full (1 page) |
7 September 2015 | Satisfaction of charge 2 in full (2 pages) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 2 in full (2 pages) |
7 September 2015 | Satisfaction of charge 045144610008 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 045144610009 in full (1 page) |
7 September 2015 | Satisfaction of charge 045144610009 in full (1 page) |
12 May 2015 | Termination of appointment of Philip Upton as a secretary on 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Philip Upton as a secretary on 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Registration of charge 045144610008 (7 pages) |
13 August 2013 | Registration of charge 045144610008 (7 pages) |
13 August 2013 | Registration of charge 045144610009 (7 pages) |
13 August 2013 | Registration of charge 045144610009 (7 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Registered office address changed from 65 Manor Road Oadby Leicester Leicestershire LE2 2SB on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 65 Manor Road Oadby Leicester Leicestershire LE2 2SB on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Peter Upton as a director (1 page) |
22 November 2011 | Appointment of Mr Philip Upton as a secretary (1 page) |
22 November 2011 | Termination of appointment of Olwen Upton as a secretary (1 page) |
22 November 2011 | Termination of appointment of Peter Upton as a director (1 page) |
22 November 2011 | Appointment of Mr Philip Upton as a secretary (1 page) |
22 November 2011 | Termination of appointment of Olwen Upton as a secretary (1 page) |
22 November 2011 | Termination of appointment of Olwen Upton as a director (1 page) |
22 November 2011 | Termination of appointment of Olwen Upton as a director (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
28 September 2010 | Appointment of Mr Nigel Matthew Upton as a director (2 pages) |
28 September 2010 | Appointment of Mr Nigel Matthew Upton as a director (2 pages) |
28 September 2010 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Olwen Agnes Upton on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Roy Upton on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Olwen Agnes Upton on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Roy Upton on 31 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (6 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 January 2003 | Ad 31/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: henshelwwod house 18 tankervile terrace newcastle upon tyne NE2 3AJ (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: henshelwwod house 18 tankervile terrace newcastle upon tyne NE2 3AJ (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 31/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (9 pages) |
19 August 2002 | Incorporation (9 pages) |