Company NameUK Land Estates Limited
DirectorsAlan Keith Taylor and Philip John Moorin
Company StatusActive
Company Number04940037
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month after company formation)
Appointment Duration10 years (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month after company formation)
Appointment Duration8 years (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed27 November 2003(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameEmilia Keleditis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed20 December 2013(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 Enterprise House Kingsway
Team Valley
Gateshead
NE11 0SR
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 Enterprise House Kingsway
Team Valley
Gateshead
NE11 0SR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteuk-land-estates.co.uk
Telephone0191 4408880
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Estate Capital Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,914,651
Gross Profit£2,247,565
Net Worth£9,749,649
Cash£805,750
Current Liabilities£2,095,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

14 November 2005Delivered on: 16 November 2005
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Focus do it all retail store and car wash bowers retail park earle road widnes cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 February 2005Delivered on: 5 March 2005
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a unit 2 rawdon business park, rawdon, leeds, west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 August 2004Delivered on: 11 August 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a unit c kingsway north, team valley industrial estate, gateshead, tyne and wear t/no. TY313481. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 June 2004Delivered on: 2 July 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a madford retail park charlotte street carlisle t/n CU139090 and CU138157. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 June 2004Delivered on: 24 June 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as investor house colima avenue tyne and wear t/no TY412681. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 May 2004Delivered on: 12 May 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units a and b kingsway north, team valley industrial estate, gateshead, tyne and wear, t/n TY313478 and TY313480,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2003Delivered on: 8 January 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as ever 2229 limited to the chargee.
Particulars: Land and buildings on the south side of chainbridge road blaydon (k/a blaydon park) t/n T313643 and TY327837.
Fully Satisfied
22 December 2003Delivered on: 8 January 2004
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 and l/h property k/a redworth way aycliffe industrial estate newton aycliffe t/n DU125013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 June 2007Delivered on: 23 June 2007
Satisfied on: 8 January 2015
Persons entitled: Hsbc 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 a b and c portway road oldbury t/n WM604535. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 May 2007Delivered on: 24 May 2007
Satisfied on: 8 January 2015
Persons entitled: Hsbc 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 property at wakefield road retail park, wakefield road, bradford t/no. WYK303856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 2007Delivered on: 3 April 2007
Satisfied on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 22 march 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects lying to the east of st mary's industrial estate service road dumfries k/a 1 plumb centre t/no dmf 18584.
Fully Satisfied
26 September 2006Delivered on: 30 September 2006
Satisfied on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed to a debenture dated 25 august 2006
Secured details: All monies due or to become due from the company to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property means the f/h property k/a land and buildings at rawcliffe road goole t/no's YEA7080, YEA7081, YEA7083, YEA11404 and yea 10778 (part).
Fully Satisfied
4 August 2006Delivered on: 17 August 2006
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a jewsons unit, rosebridge way, manchester road, ince, wigan, lancashire t/no GM739552. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 August 2006Delivered on: 17 August 2006
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a topps tiles warehouse at 676 kingsbury road, erdington, birmingham t/no WM313135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 May 2006Delivered on: 11 May 2006
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 31 sackville street, london t/no NGL635801.
Fully Satisfied
22 March 2006Delivered on: 31 March 2006
Satisfied on: 14 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a the focus diy store sills quarry chesterfield road south mansfield nottinghamshire t/n NT107778.
Fully Satisfied
22 December 2003Delivered on: 8 January 2004
Satisfied on: 14 September 2006
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 formerly known as ever 2229 limited 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
8 April 2020Delivered on: 9 April 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land known as queensway north, unit 5 queensway north, team valley trading estate, gateshead NE11 0NY and registered with title number TY372574. To see all charges, please refer to schedule 1 (properties) of the charging document attached to this form.
Outstanding
13 September 2017Delivered on: 15 September 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Leasehold land and buildings known as a and b, site BT1/K446 kingsway north, team valley trading estate, gateshead registered at the land registry with title numbers TY313478 and TY313480. For more details please refer to the instrument.
Outstanding
31 July 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 16 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a unit 5, queensway north, team valley trading estate, gateshead NE11 0NY (title number TY372574).
Outstanding
28 January 2011Delivered on: 8 February 2011
Persons entitled: Hsbc Bank PLC as Security Agent for the Finance Parties (The Security Agent)

Classification: A second supplemental debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit by way of fixed charge see image for full details.
Outstanding
25 August 2006Delivered on: 1 September 2006
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 31 sackville street london t/no NGL635801 l/h land and buildings k/a a and b site BT1/K446 kingsway north team valley trading estate gateshead t/no TY313478 and TY313480 l/h buildings k/a unit c site BT1/K446 kingsway north team valley trading estate t/no TY313481 (for details of further properties charged please refer to the form 395). 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

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
7 December 2020Termination of appointment of Emilia Keleditis as a director on 3 December 2020 (1 page)
7 December 2020Termination of appointment of Christopher John Whitfield as a director on 3 December 2020 (1 page)
7 December 2020Appointment of Mr Philip John Moorin as a director on 3 December 2020 (2 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 September 2020Change of details for Estate Capital Limited as a person with significant control on 3 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
9 April 2020Registration of charge 049400370024, created on 8 April 2020 (45 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
22 January 2019Change of details for Estate Capital Limited as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
7 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Estate Capital Limited as a person with significant control on 24 May 2018 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 September 2017Registration of charge 049400370023, created on 13 September 2017 (22 pages)
15 September 2017Registration of charge 049400370023, created on 13 September 2017 (22 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
6 September 2017Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages)
6 September 2017Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
19 April 2017Registration of charge 049400370022, created on 12 April 2017 (40 pages)
19 April 2017Registration of charge 049400370022, created on 12 April 2017 (40 pages)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (26 pages)
9 May 2016Full accounts made up to 31 December 2015 (26 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Statement of company's objects (2 pages)
13 August 2015Statement of company's objects (2 pages)
12 August 2015Registration of charge 049400370021, created on 31 July 2015 (24 pages)
12 August 2015Registration of charge 049400370021, created on 31 July 2015 (24 pages)
1 July 2015Purchase of own shares. (4 pages)
1 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 100
(5 pages)
1 July 2015Purchase of own shares. (4 pages)
1 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 100
(5 pages)
28 May 2015Solvency Statement dated 27/05/15 (2 pages)
28 May 2015Statement of capital on 28 May 2015
  • GBP 105
(7 pages)
28 May 2015Statement of capital on 28 May 2015
  • GBP 105
(7 pages)
28 May 2015Solvency Statement dated 27/05/15 (2 pages)
28 May 2015Solvency Statement dated 27/05/15 (2 pages)
28 May 2015Resolutions
  • RES13 ‐ Cancel share premium account 27/05/2015
(4 pages)
28 May 2015Solvency Statement dated 27/05/15 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Full accounts made up to 31 December 2014 (20 pages)
8 January 2015Satisfaction of charge 15 in full (1 page)
8 January 2015Satisfaction of charge 15 in full (1 page)
8 January 2015Satisfaction of charge 17 in full (2 pages)
8 January 2015Satisfaction of charge 17 in full (2 pages)
8 January 2015Satisfaction of charge 18 in full (2 pages)
8 January 2015Satisfaction of charge 18 in full (2 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 105
(5 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 105
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 July 2014Registration of charge 049400370020, created on 14 July 2014 (29 pages)
16 July 2014Registration of charge 049400370020, created on 14 July 2014 (29 pages)
10 July 2014Satisfaction of charge 16 in full (4 pages)
10 July 2014Satisfaction of charge 16 in full (4 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
21 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
21 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
16 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
16 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
16 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
16 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
9 January 2014Appointment of Emilia Keleditis as a director (3 pages)
9 January 2014Appointment of Emilia Keleditis as a director (3 pages)
4 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
4 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
22 October 2013Director's details changed for Philip John Moorin on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 105
(4 pages)
22 October 2013Director's details changed for Michael Ian Spriggs on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Philip John Moorin on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Robert Smith on 22 October 2013 (1 page)
22 October 2013Director's details changed for Michael Ian Spriggs on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Robert Smith on 22 October 2013 (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 105
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register inspection address has been changed (1 page)
8 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
16 April 2010Auditor's resignation (1 page)
16 April 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 31 December 2008 (22 pages)
30 March 2010Full accounts made up to 31 December 2008 (22 pages)
21 January 2010Statement of company's objects (2 pages)
21 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 December 2008Full accounts made up to 31 December 2007 (22 pages)
23 December 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
30 October 2007Return made up to 22/10/07; full list of members (3 pages)
30 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 September 2006Particulars of mortgage/charge (6 pages)
30 September 2006Particulars of mortgage/charge (6 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Particulars of mortgage/charge (17 pages)
1 September 2006Particulars of mortgage/charge (17 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
17 August 2006Particulars of mortgage/charge (4 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006Full accounts made up to 31 December 2004 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006Full accounts made up to 31 December 2004 (18 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
5 March 2005Particulars of mortgage/charge (4 pages)
5 March 2005Particulars of mortgage/charge (4 pages)
21 February 2005Ad 24/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2005Ad 24/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
3 November 2004Return made up to 22/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Return made up to 22/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 January 2004Statement of affairs (68 pages)
29 January 2004Statement of affairs (68 pages)
29 January 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 January 2004Memorandum and Articles of Association (9 pages)
16 January 2004Memorandum and Articles of Association (9 pages)
8 January 2004Particulars of property mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of property mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Resolutions
  • RES13 ‐ Section 320 22/12/03
(1 page)
7 January 2004Resolutions
  • RES13 ‐ Section 320 22/12/03
(1 page)
7 January 2004Memorandum and Articles of Association (14 pages)
7 January 2004Memorandum and Articles of Association (14 pages)
5 January 2004Company name changed ever 2229 LIMITED\certificate issued on 05/01/04 (4 pages)
5 January 2004Company name changed ever 2229 LIMITED\certificate issued on 05/01/04 (4 pages)
17 December 2003New director appointed (3 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: eversheds LLP central square south orchard street NE1 3XX (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003Registered office changed on 17/12/03 from: eversheds LLP central square south orchard street NE1 3XX (1 page)
17 December 2003New secretary appointed (2 pages)
22 October 2003Incorporation (30 pages)
22 October 2003Incorporation (30 pages)