Company NameAllied Domain Limited
DirectorGeorge David Crozier
Company StatusActive
Company Number04661922
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George David Crozier
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ruthven Court
10 Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HH
Secretary NameTarnya Hickson
NationalityBritish
StatusCurrent
Appointed26 October 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address14 Framlington Place
Newcastle Upon Tyne
Tyne & Wear
NE2 4AB
Secretary NameAlbert Mons Crozier
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleProperty Management
Correspondence Address20 Ennerdale
Sunderland
Tyne & Wear
SR2 7HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16/17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1G.d. Crozier
100.00%
Ordinary

Financials

Year2014
Net Worth£500,168
Cash£33,336
Current Liabilities£611,206

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

6 January 2006Delivered on: 11 January 2006
Persons entitled: The Co-Operative Bank PLC

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: 25 jesmond place jesmond newcastle upon tyne. 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
6 January 2006Delivered on: 11 January 2006
Persons entitled: The Co-Operative Bank PLC

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: 3 bellway house north seaton road ashington northumberland. 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
28 February 2005Delivered on: 1 March 2005
Satisfied on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 jesmond place jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 February 2005Delivered on: 16 February 2005
Satisfied on: 18 January 2006
Persons entitled: Clydesdale Bank PLC

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.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
26 September 2018Satisfaction of charge 3 in full (2 pages)
26 September 2018Satisfaction of charge 4 in full (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
18 February 2015Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for George David Crozier on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for George David Crozier on 11 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 11/02/09; full list of members (3 pages)
11 March 2009Return made up to 11/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Particulars of mortgage/charge (6 pages)
11 January 2006Particulars of mortgage/charge (6 pages)
11 January 2006Particulars of mortgage/charge (6 pages)
11 January 2006Particulars of mortgage/charge (6 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (2 pages)
11 November 2005Secretary resigned (2 pages)
18 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
14 January 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
20 April 2004Return made up to 11/02/04; full list of members (6 pages)
20 April 2004Return made up to 11/02/04; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)