Eastgate Bank Mickley
Stocksfield
Northumberland
NE43 7LS
Secretary Name | Mr Clive Miller Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 12 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 6AL |
Director Name | Mr Clive Miller Hindle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aston House Redburn Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aston House Redburn Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ampleflower LTD 50.00% Ordinary |
---|---|
1 at £1 | Outlet Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,581 |
Cash | £3,777 |
Current Liabilities | £29,601 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 27 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
8 September 2005 | Delivered on: 10 September 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £65,000 and all other monies due or to become due. Particulars: 7/8 coldwell terrace felling gateshead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
1 April 2005 | Delivered on: 6 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 meldon terrace heaton newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 February 2004 | Delivered on: 27 February 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188A and 188B westgate road newcastle upon tyne fixed charge over all rental income present and future and the proceeds of sale of any lease of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 2004 | Delivered on: 16 July 2004 Satisfied on: 19 March 2011 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 238 and 240 tamwortgh road newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
22 April 2004 | Delivered on: 28 April 2004 Satisfied on: 19 March 2011 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150-152 tamworth road newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
10 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
1 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 October 2020 | Termination of appointment of Clive Miller Hindle as a secretary on 28 October 2020 (1 page) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
13 June 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
21 May 2019 | Satisfaction of charge 4 in full (2 pages) |
21 May 2019 | Satisfaction of charge 5 in full (2 pages) |
21 May 2019 | Satisfaction of charge 1 in full (2 pages) |
7 March 2019 | Termination of appointment of Clive Miller Hindle as a director on 7 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 July 2018 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Clive Miller Hindle as a director (2 pages) |
10 August 2011 | Appointment of Mr Clive Miller Hindle as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 (16 pages) |
2 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 (16 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders
|
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders
|
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Mr Peter Cuthbert on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Peter Cuthbert on 26 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 8 northumberland square north shields tyne and wear NE30 1QQ (1 page) |
11 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 8 northumberland square north shields tyne and wear NE30 1QQ (1 page) |
11 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / peter cuthbert / 10/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / peter cuthbert / 10/11/2008 (1 page) |
18 December 2007 | Return made up to 15/10/07; full list of members (6 pages) |
18 December 2007 | Return made up to 15/10/07; full list of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 February 2007 | Return made up to 15/10/06; full list of members; amend (6 pages) |
9 February 2007 | Return made up to 15/10/06; full list of members; amend (6 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 15/10/03; full list of members (6 pages) |
19 January 2004 | Return made up to 15/10/03; full list of members (6 pages) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (17 pages) |
15 October 2002 | Incorporation (17 pages) |