Deneside View
Chester Le Street
County Durham
DH2 3TW
Secretary Name | Sandra Maddison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Warkworth Drive Deneside View Chester Le Street County Durham DH2 3TW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
7k at £1 | Mr John Gary Maddison 70.00% Ordinary |
---|---|
3k at £1 | Mrs S. Maddison 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,737 |
Cash | £2,307 |
Current Liabilities | £128,627 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2021 (1 year ago) |
---|---|
Next Return Due | 14 August 2022 (overdue) |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of main street seghill t/no ND49805; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
3 November 2003 | Delivered on: 12 November 2003 Persons entitled: Barclays 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. Outstanding |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 February 2019 | Satisfaction of charge 2 in full (2 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for John Gary Maddison on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for John Gary Maddison on 31 July 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unw ground floor citygate newcastle upon tyne NE1 4JE (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: unw ground floor citygate newcastle upon tyne NE1 4JE (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Ad 27/08/04-27/08/04 £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
15 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Ad 27/08/04-27/08/04 £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
15 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
15 September 2004 | Resolutions
|
25 August 2004 | Return made up to 31/07/04; full list of members
|
25 August 2004 | Return made up to 31/07/04; full list of members
|
15 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: number one, railway court ten pound walk doncaster DN4 5FB (1 page) |
15 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: number one, railway court ten pound walk doncaster DN4 5FB (1 page) |
12 November 2003 | Particulars of mortgage/charge (9 pages) |
12 November 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Company name changed b & g convenience stores LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed b & g convenience stores LIMITED\certificate issued on 01/10/03 (2 pages) |
31 July 2003 | Incorporation (12 pages) |
31 July 2003 | Incorporation (12 pages) |