Cottier Grange
Prudhoe
NE42 5BP
Director Name | Diane Trobe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 21 Westwood Gardens Kenton Newcastle Upon Tyne NE3 3DA |
Director Name | Mr Michael George Trobe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westwood Gardens Kenton Newcastle Upon Tyne NE3 3DA |
Secretary Name | Diane Trobe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2006) |
Role | Accountant |
Correspondence Address | 21 Westwood Gardens Kenton Newcastle Upon Tyne NE3 3DA |
Director Name | Mr Peter Chapman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2009) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 34 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Mr Adrian Robert Howe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 February 2019) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marcross Close North Walbottle Newcastle Upon Tyne NE15 9XQ |
Secretary Name | Mr Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | opus21digital.co.uk |
---|---|
Telephone | 07 921514382 |
Telephone region | Mobile |
Registered Address | North Nelson Industrial Estate Unit 5 Atley Business Park Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Adrian Robert Howe 50.00% Ordinary |
---|---|
20k at £1 | Mark Hunter Purvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,568 |
Cash | £95 |
Current Liabilities | £164,122 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
24 September 2014 | Delivered on: 24 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance 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 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 |
15 November 2005 | Delivered on: 16 November 2005 Satisfied on: 5 January 2012 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
30 June 2023 | Registration of charge 047650020004, created on 29 June 2023 (13 pages) |
---|---|
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
10 May 2023 | Satisfaction of charge 2 in full (1 page) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
13 December 2022 | Director's details changed for Mr Mark Hunter Purvis on 31 October 2022 (2 pages) |
13 December 2022 | Change of details for Mr Mark Hunter Purvis as a person with significant control on 31 October 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
18 February 2019 | Termination of appointment of Adrian Robert Howe as a director on 1 February 2019 (1 page) |
18 February 2019 | Cessation of Adrian Robert Howe as a person with significant control on 1 February 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 November 2017 | Change of details for Mr Adrian Robert Howe as a person with significant control on 1 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Adrian Robert Howe as a person with significant control on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Adrian Robert Howe on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Adrian Robert Howe on 1 November 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 September 2014 | Registration of charge 047650020003, created on 24 September 2014 (23 pages) |
24 September 2014 | Registration of charge 047650020003, created on 24 September 2014 (23 pages) |
17 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Director's details changed for Mr Mark Hunter Purvis on 15 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Mark Hunter Purvis on 15 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director peter chapman (1 page) |
8 July 2009 | Appointment terminated director peter chapman (1 page) |
8 July 2009 | Appointment terminated secretary peter chapman (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated secretary peter chapman (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 1 the mercury orion business park north shields tyne and wear NE29 7SN united kingdom (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 1 the mercury orion business park north shields tyne and wear NE29 7SN united kingdom (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 1 the mercury orion business park tyne tunnel estate north tyneside NE29 7SN (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 1 the mercury orion business park tyne tunnel estate north tyneside NE29 7SN (1 page) |
30 June 2008 | Location of register of members (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 October 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 October 2007 | Return made up to 15/05/07; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
1 December 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 September 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 September 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 21 westwood gardens kenton newcastle upon tyne NE3 3DA (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 21 westwood gardens kenton newcastle upon tyne NE3 3DA (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Ad 07/11/05--------- £ si 1805@1=1805 £ ic 38195/40000 (2 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Ad 31/10/05--------- £ si 38194@1=38194 £ ic 1/38195 (2 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 38194@1=38194 £ ic 1/38195 (2 pages) |
22 November 2005 | Particulars of contract relating to shares (2 pages) |
22 November 2005 | Particulars of contract relating to shares (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Ad 07/11/05--------- £ si 1805@1=1805 £ ic 38195/40000 (2 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
28 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
16 June 2005 | Return made up to 15/05/05; full list of members
|
16 June 2005 | Return made up to 15/05/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
3 June 2003 | Company name changed metrobank LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed metrobank LIMITED\certificate issued on 03/06/03 (2 pages) |
15 May 2003 | Incorporation (12 pages) |
15 May 2003 | Incorporation (12 pages) |