Company NameAllergate Investments Limited
Company StatusActive
Company Number04853104
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Previous NameClerkwell Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMiss Karen Jayne Clark
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMr Steven Eric Clark
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleTechnical Officer
Country of ResidenceEngland
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed11 June 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 June 2006)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed16 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteallergatehouse.co.uk

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Joan Clark
25.00%
Ordinary
25 at £1Karen Clark
25.00%
Ordinary
25 at £1Mr Eric Clark
25.00%
Ordinary
25 at £1Steven Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£3,811,721
Cash£12,525,867
Current Liabilities£889,895

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

22 December 2005Delivered on: 7 January 2006
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 and a half gilesgate durham city t/no DU283285.
Fully Satisfied
14 December 2005Delivered on: 17 December 2005
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at king street being sites numbered 24 to 30 king street spennymoor t/no DU71609.
Fully Satisfied
2 December 2005Delivered on: 6 December 2005
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that piece or parcel of land situate and k/a 9 boyd street, durham t/no DU7634.
Fully Satisfied
24 November 2005Delivered on: 26 November 2005
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at t/no DU283285.
Fully Satisfied
18 March 2005Delivered on: 19 March 2005
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: £224,000 due or to become due from the company to the chargee.
Particulars: The property known as 15 highwood view durham.
Fully Satisfied
18 June 2004Delivered on: 19 June 2004
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 51 crossgate durham.
Fully Satisfied
18 March 2004Delivered on: 27 March 2004
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: £302,000.00 due or to become due from the company to the chargee.
Particulars: 54 hallgarth street durham.
Fully Satisfied
23 December 2010Delivered on: 29 December 2010
Satisfied on: 22 July 2013
Persons entitled: Eric Clark and Joan Clark

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as BT70/4A-d meadowfield industrial estate now known as 1-4 edwardson road, meadowfield, durham.
Fully Satisfied
6 November 2009Delivered on: 12 November 2009
Satisfied on: 26 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
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: Unit bt 70/4A-d meadowfield industrial estate, durham t/no DU192573.
Fully Satisfied
7 April 2008Delivered on: 17 April 2008
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 highwood terrace durham 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
15 November 2007Delivered on: 17 November 2007
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 whinney hill durham. 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
14 November 2007Delivered on: 15 November 2007
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high wood terrace durham. 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
29 June 2007Delivered on: 6 July 2007
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H apartment 1 finlay house st helens well south street durham. 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
13 September 2006Delivered on: 16 September 2006
Satisfied on: 28 October 2014
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: 5 wesley close front street saeriston durham t/n DU280154. 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
13 September 2006Delivered on: 16 September 2006
Satisfied on: 28 October 2014
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: 5 charlesworth close bowburn durham t/no du 131958. 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
11 May 2006Delivered on: 13 May 2006
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that oiece and parcel of land k/a codeslaw ferens park durham t/n DU133183 and part t/n DU193540.
Fully Satisfied
17 December 2003Delivered on: 30 December 2003
Satisfied on: 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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
4 February 2005Delivered on: 16 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at somerville house st johns road meadowfield ind est durham t/no: DU237783.
Outstanding
16 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the east of ferrens close durham comprising the fa building riverdale the sands durham t/no's DU298639 and DU133183 for further details please refer to the instrument.
Outstanding
15 December 2016Delivered on: 19 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit bt 70/40A-d meadowfield industrial estate, durham (now known as 1-4 edwardson road, meadowfield, durham) t/no DU192573. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 24 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as. 1 finlay house, durham DH1 4DB – title number DU310604. 1 -9 kings court, king street, spennymoor DL1 6 6QG – title number DU71609. 5 wesley close, sacriston DH7 6FG – title number DU294466. 5 highwood terrace, durham DH1 3DS - title number DU22022. 6 highwood terrace, durham DH1 3DS – title number DU121186. 15 highwood view, durham DH1 3DT – title number DU280091. 5 charlesworth street, bowbum, durham DH6 5DG – title number 297223. 9 boyd street, durham DH1 3DP – title number DU7634. 17 whinney hill, durham DH1 3BE – title number DU217336. 24 gilesgate, durham DH1 1QW – title number DU289994. 24A gilesgate, durham DH1 1QW – title number DU291278. 51 crossgate, durham DH1 4PY – title number DU266678. 52 crossgate, durham DH1 4PY – title number DU266678. 54B hallgarth, durham DH1 3AY – title number DU265906. Units 1 -4 edwardson road, meadowfield, durham DH7 8RL and land adjacent to edwardson road, meadowfield, durham DH7 8RL – title number DU192573. Riverdale, the sands, durham DH1 1JY – title numbers DU133183 and DU298639. Kingfisher house, meadowfield , durham DH7 8TZ and units a & b kingfisher house, meadowfield, durham DH7 8TZ – title number DU237783. 34 hawthorn terrace, durham DH1 4EL – title number DU223637. 4 the hallgarth, durham DH1 3BJ – title number DU98163. 1 & 2 peartree cottages, durham DH1 3FL – title number DU66474. 68A gilesgate, durham DH1 1HY – title number DU217601. 6 highwood view, durham DH1 3QT – title number DU56351. 20 whinney hill, durham DH1 3BE – title number DU221532. 25 oswald court, durham DH1 3DH – title number DU169319. 57A hallgarth, durham DH1 3AY – title number DU182079. 57B hallgarth, durham DH1 3AY – title number DU185095. 30 the hallgarth, durham DH1 3BJ – title number DU133326. 32 the hallgarth, durham DH1 3BJ – title number DU128098. And registered at hm land registry (the "property"). Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 30 April 2022 (11 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 April 2018Confirmation statement made on 11 March 2018 with updates (7 pages)
19 September 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
19 September 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
7 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400
(8 pages)
7 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400
(8 pages)
22 June 2017Statement of company's objects (2 pages)
22 June 2017Statement of company's objects (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 January 2017Satisfaction of charge 048531040021 in full (1 page)
3 January 2017Satisfaction of charge 048531040021 in full (1 page)
3 January 2017Satisfaction of charge 048531040020 in full (1 page)
3 January 2017Satisfaction of charge 048531040020 in full (1 page)
3 January 2017Satisfaction of charge 048531040019 in full (1 page)
3 January 2017Satisfaction of charge 048531040019 in full (1 page)
23 December 2016Registration of charge 048531040023, created on 16 December 2016 (44 pages)
23 December 2016Registration of charge 048531040023, created on 16 December 2016 (44 pages)
19 December 2016Registration of charge 048531040022, created on 15 December 2016 (42 pages)
19 December 2016Registration of charge 048531040022, created on 15 December 2016 (42 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 March 2016Director's details changed for Joan Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Joan Clark on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Satisfaction of charge 8 in full (1 page)
28 October 2014Satisfaction of charge 13 in full (2 pages)
28 October 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 12 in full (2 pages)
28 October 2014Satisfaction of charge 2 in full (1 page)
28 October 2014Satisfaction of charge 16 in full (2 pages)
28 October 2014Satisfaction of charge 15 in full (2 pages)
28 October 2014Satisfaction of charge 3 in full (1 page)
28 October 2014Satisfaction of charge 11 in full (2 pages)
28 October 2014Satisfaction of charge 2 in full (1 page)
28 October 2014Satisfaction of charge 6 in full (1 page)
28 October 2014Satisfaction of charge 9 in full (1 page)
28 October 2014Satisfaction of charge 5 in full (1 page)
28 October 2014Satisfaction of charge 11 in full (2 pages)
28 October 2014Satisfaction of charge 10 in full (1 page)
28 October 2014Satisfaction of charge 13 in full (2 pages)
28 October 2014Satisfaction of charge 3 in full (1 page)
28 October 2014Satisfaction of charge 12 in full (2 pages)
28 October 2014Satisfaction of charge 9 in full (1 page)
28 October 2014Satisfaction of charge 16 in full (2 pages)
28 October 2014Satisfaction of charge 14 in full (2 pages)
28 October 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 8 in full (1 page)
28 October 2014Satisfaction of charge 5 in full (1 page)
28 October 2014Satisfaction of charge 15 in full (2 pages)
28 October 2014Satisfaction of charge 6 in full (1 page)
28 October 2014Satisfaction of charge 7 in full (1 page)
28 October 2014Satisfaction of charge 7 in full (1 page)
28 October 2014Satisfaction of charge 10 in full (1 page)
28 October 2014Satisfaction of charge 14 in full (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
24 July 2013Registration of charge 048531040019 (15 pages)
24 July 2013Registration of charge 048531040020 (14 pages)
24 July 2013Registration of charge 048531040021 (23 pages)
24 July 2013Registration of charge 048531040019 (15 pages)
24 July 2013Registration of charge 048531040021 (23 pages)
24 July 2013Registration of charge 048531040020 (14 pages)
22 July 2013Satisfaction of charge 18 in full (1 page)
22 July 2013Satisfaction of charge 18 in full (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 April 2012Section 519 (1 page)
4 April 2012Section 519 (1 page)
28 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
28 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 May 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 May 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
29 August 2007Return made up to 01/08/07; no change of members (8 pages)
29 August 2007Return made up to 01/08/07; no change of members (8 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 01/08/06; full list of members (9 pages)
16 August 2006Return made up to 01/08/06; full list of members (9 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 01/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2005Return made up to 01/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
12 November 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
21 September 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Company name changed clerkwell LIMITED\certificate issued on 31/10/03 (3 pages)
31 October 2003Company name changed clerkwell LIMITED\certificate issued on 31/10/03 (3 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (16 pages)
1 August 2003Incorporation (16 pages)