Company NameThe Alnwick Garden Trust
Company StatusActive
Company Number04584694
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2002(21 years, 6 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 NameDuchess Jane Northumberland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NG
Director NameMr Jonathan Adam Blackie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameMr John Haddon Lovett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameSir James Henry Leigh-Pemberton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameSir James Mackey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Management - North Tyneside General Hospital
North Shields
NE29 8NH
Director NameDr Catherine Brenda Kalson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameMr Philip Thomas Deakin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleDirector Of Engineering Consul
Correspondence AddressGrove House Howick Street
Alnwick
Northumberland
NE66 1UY
Director NameMr Richard Stephenson Middleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Close House
Wylam
Northumberland
NE41 8BL
Director NameSir John Charles Buchanan Riddell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleBanker
Correspondence AddressHepple
Morpeth
Northumberland
NE65 7LN
Director NameDr Matthew White Ridley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleAuthor
Correspondence AddressBlagdon Hall Blagdon
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DD
Director NameLord John Arthur Stevens Of Kirkwhelpington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2010)
RoleHouse Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Kirkwhelpington
Northumberland
N19 2RT
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameMichael Gordon Jolly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameMr Michael Patrick Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameTimothy Clark Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGardeners Cottage Greenwell Lane
Alnwick
Northumberland
NE66 1YU
Director NameMr Christopher John Lendrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Lane
Alnwick
Northumberland
NE66 1YU
Director NameMr Ken McMeikan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2019)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 10 Southampton Street
London
WC2E 7HA
Director NameMs Louise Halbert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Time Central Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Richard John Hutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameMuckle Llp (Corporation)
StatusResigned
Appointed04 November 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 04 November 2013)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF

Contact

Telephone01665 511350
Telephone regionAlnwick

Location

Registered AddressGardeners Cottage
Greenwell Road
Alnwick
Northumberland
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,382,486
Net Worth£12,677,733
Cash£864,308
Current Liabilities£758,378

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

4 March 2010Delivered on: 9 March 2010
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland. the Most Noble Richard Walter John 10TH Duke of Buccleuch. the Hounourable Matthew White Ridley as Trustees of the 9TH Duke of Northumberland's Will Trust, 10TH Duke of Northumberlands Referential Settlement: Duke,S Appointed Fund

Classification: Legal charge
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: The alnwick garden, alnwick, northumberland l/h t/n ND136278. The alnwick garden, alnwick, northumberland l/h t/n ND136359. The alnwick garden, alnwick, northumberland l/h t/n ND136277 and the car park on the east side of denwick lane, alnwick, northumberland t/n ND140644 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2010Delivered on: 9 March 2010
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland. the Most Noble Richard Walter John 10TH Duke of Buccleuch. the Hounourable Matthew White Ridley as Trustees of the 9TH Duke of Northumberland's Will Trust, 10TH Duke of Northumberlands Referential Settlement: Duke,S Appointed Fund

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2004Delivered on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

16 January 2024Statement of company's objects (2 pages)
14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2023Memorandum and Articles of Association (20 pages)
15 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
4 October 2023Group of companies' accounts made up to 31 March 2023 (55 pages)
15 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 March 2022 (53 pages)
6 January 2022Confirmation statement made on 7 November 2021 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
23 July 2021Appointment of Dr Catherine Brenda Kalson as a director on 23 July 2021 (2 pages)
22 June 2021Termination of appointment of Richard John Hutton as a director on 22 June 2021 (1 page)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 31 March 2020 (48 pages)
19 February 2020Termination of appointment of Louise Halbert as a director on 17 February 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Ken Mcmeikan as a director on 13 November 2019 (1 page)
18 July 2019Appointment of Sir James Mackey as a director on 17 July 2019 (2 pages)
30 April 2019Appointment of Sir James Henry Leigh-Pemberton as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr John Haddon Lovett as a director on 30 April 2019 (2 pages)
21 January 2019Registered office address changed from Gardeners Cottage Greenwell Lane Alnwick Northumberland NE66 1YU to Gardeners Cottage Greenwell Road Alnwick Northumberland NE66 1HB on 21 January 2019 (1 page)
2 January 2019Group of companies' accounts made up to 31 March 2018 (42 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
24 May 2016Appointment of Mr Richard John Hutton as a director on 27 January 2016 (2 pages)
24 May 2016Appointment of Mr Richard John Hutton as a director on 27 January 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
30 November 2015Annual return made up to 7 November 2015 no member list (5 pages)
30 November 2015Annual return made up to 7 November 2015 no member list (5 pages)
26 November 2015Termination of appointment of Christopher John Lendrum as a director on 30 July 2015 (1 page)
26 November 2015Termination of appointment of Christopher John Lendrum as a director on 30 July 2015 (1 page)
2 July 2015Appointment of Mr Ken Mcmeikan as a director on 1 May 2015 (2 pages)
2 July 2015Appointment of Mr Ken Mcmeikan as a director on 1 May 2015 (2 pages)
2 July 2015Appointment of Mr Ken Mcmeikan as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Ms Louise Halbert as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Ms Louise Halbert as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Ms Louise Halbert as a director on 1 May 2015 (2 pages)
22 May 2015Termination of appointment of Timothy Clark Collins as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Timothy Clark Collins as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Timothy Clark Collins as a director on 1 May 2015 (1 page)
13 April 2015Auditor's resignation (1 page)
13 April 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
16 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
16 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
16 December 2014Annual return made up to 7 November 2014 no member list (4 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
30 June 2014Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 30 June 2014 (2 pages)
29 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 (1 page)
29 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
29 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 (1 page)
21 November 2013Termination of appointment of Muckle Llp as a secretary on 4 November 2013 (1 page)
21 November 2013Termination of appointment of Muckle Llp as a secretary (1 page)
21 November 2013Termination of appointment of Muckle Llp as a secretary on 4 November 2013 (1 page)
20 November 2013Director's details changed for Duchess Jane Northumberland on 4 November 2010 (2 pages)
20 November 2013Annual return made up to 7 November 2013 no member list (4 pages)
20 November 2013Annual return made up to 7 November 2013 no member list (4 pages)
20 November 2013Director's details changed for Duchess Jane Northumberland on 4 November 2010 (2 pages)
20 November 2013Director's details changed for Duchess Jane Northumberland on 4 November 2010 (2 pages)
20 November 2013Annual return made up to 7 November 2013 no member list (4 pages)
19 November 2013Director's details changed for Mr Jonathan Adam Blackie on 4 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Adam Blackie on 4 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Adam Blackie on 4 November 2013 (2 pages)
18 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 (1 page)
18 November 2013Appointment of Muckle Llp as a secretary (2 pages)
18 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 (1 page)
18 November 2013Appointment of Muckle Llp as a secretary on 4 November 2013 (2 pages)
18 November 2013Appointment of Muckle Llp as a secretary on 4 November 2013 (2 pages)
18 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
13 November 2013Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 (1 page)
5 November 2013Termination of appointment of Michael Patrick Day as a director on 25 September 2013 (1 page)
5 November 2013Termination of appointment of Michael Patrick Day as a director on 25 September 2013 (1 page)
5 November 2013Termination of appointment of Michael Gordon Jolly as a director on 10 December 2012 (1 page)
5 November 2013Termination of appointment of Michael Gordon Jolly as a director on 10 December 2012 (1 page)
5 November 2013Termination of appointment of Michael Day as a director (1 page)
5 November 2013Termination of appointment of Michael Jolly as a director (1 page)
23 October 2013Appointment of Mr Christopher John Lendrum as a director on 10 December 2012 (2 pages)
23 October 2013Appointment of Mr Christopher John Lendrum as a director (2 pages)
23 October 2013Appointment of Mr Christopher John Lendrum as a director on 10 December 2012 (2 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
5 December 2012Annual return made up to 7 November 2012 no member list (7 pages)
5 December 2012Annual return made up to 7 November 2012 no member list (7 pages)
5 December 2012Annual return made up to 7 November 2012 no member list (7 pages)
4 December 2012Appointment of Timothy Clark Collins as a director (2 pages)
4 December 2012Termination of appointment of Paul Stobart as a director (1 page)
4 December 2012Appointment of Timothy Clark Collins as a director on 16 December 2011 (2 pages)
4 December 2012Termination of appointment of Paul Lancelot Stobart as a director on 16 December 2011 (1 page)
4 December 2012Appointment of Timothy Clark Collins as a director on 16 December 2011 (2 pages)
4 December 2012Termination of appointment of Paul Lancelot Stobart as a director on 16 December 2011 (1 page)
29 October 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (43 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (43 pages)
23 November 2011Annual return made up to 7 November 2011 no member list (7 pages)
23 November 2011Annual return made up to 7 November 2011 no member list (7 pages)
23 November 2011Annual return made up to 7 November 2011 no member list (7 pages)
30 March 2011Termination of appointment of Richard Middleton as a director (1 page)
30 March 2011Termination of appointment of Richard Middleton as a director (1 page)
30 March 2011Appointment of Mr Jonathan Adam Blackie as a director (2 pages)
30 March 2011Appointment of Mr Jonathan Adam Blackie as a director (2 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (7 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (7 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (7 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2010Appointment of Paul Lancelot Stobart as a director (3 pages)
8 April 2010Appointment of Paul Lancelot Stobart as a director (3 pages)
31 March 2010Appointment of Michael Patrick Day as a director (3 pages)
31 March 2010Appointment of Michael Gordon Jolly as a director (3 pages)
31 March 2010Appointment of Michael Patrick Day as a director (3 pages)
31 March 2010Appointment of Michael Gordon Jolly as a director (3 pages)
16 March 2010Termination of appointment of John Riddell as a director (2 pages)
16 March 2010Termination of appointment of John Riddell as a director (2 pages)
16 March 2010Termination of appointment of Philip Deakin as a director (2 pages)
16 March 2010Termination of appointment of John Bridge as a director (2 pages)
16 March 2010Termination of appointment of John Bridge as a director (2 pages)
16 March 2010Termination of appointment of John Stevens of Kirkwhelpington as a director (2 pages)
16 March 2010Termination of appointment of Philip Deakin as a director (2 pages)
16 March 2010Termination of appointment of John Stevens of Kirkwhelpington as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
2 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
2 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
17 November 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
17 November 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
10 November 2008Annual return made up to 07/11/08 (4 pages)
10 November 2008Annual return made up to 07/11/08 (4 pages)
14 November 2007Annual return made up to 07/11/07 (2 pages)
14 November 2007Annual return made up to 07/11/07 (2 pages)
11 September 2007Resolutions
  • RES13 ‐ Apt/res trustees aptaud 09/08/07
(1 page)
11 September 2007Resolutions
  • RES13 ‐ Apt/res trustees aptaud 09/08/07
(1 page)
28 August 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
28 August 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
2 March 2007Memorandum and Articles of Association (12 pages)
2 March 2007Memorandum and Articles of Association (12 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
27 November 2006Annual return made up to 07/11/06 (2 pages)
27 November 2006Annual return made up to 07/11/06 (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
2 December 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
2 December 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
23 November 2005Annual return made up to 07/11/05
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2005Annual return made up to 07/11/05
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2004Annual return made up to 07/11/04 (6 pages)
13 December 2004Annual return made up to 07/11/04 (6 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
20 October 2004Particulars of mortgage/charge (6 pages)
20 October 2004Particulars of mortgage/charge (6 pages)
20 August 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
20 August 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
12 August 2004Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
12 August 2004Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
4 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 December 2003Annual return made up to 07/11/03 (6 pages)
13 December 2003Annual return made up to 07/11/03 (6 pages)
7 November 2002Incorporation (41 pages)
7 November 2002Incorporation (41 pages)