Company NameBar None (North East) Limited
Company StatusActive
Company Number04959862
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusCurrent
Appointed09 February 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMiss Karen Younger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(6 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Callander
Ouston
Chester-Le-Street
Co Durham
DH2 1LE
Director NameMr Michael Bernard Younger
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(6 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Callander
Ouston
Chester-Le-Street
Co Durham
DH2 1LE
Director NameMr Calvin James Younger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(6 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Peter Gerard Naylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleTelesales Manager
Correspondence Address32 Handley Cross
Medomsley
Consett
County Durham
DH8 6TZ
Director NameMr Calvin James Younger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleDriving Instructor Adi
Country of ResidenceEngland
Correspondence Address13 Callander
Ouston
Chester Le Street
Co Durham
DH2 1LE
Director NameMr Michael Bernard Younger
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleLicensee Manager
Country of ResidenceEngland
Correspondence Address13 Callander
Ouston
Chester Le Street
Co Durham
DH2 1LE
Secretary NameMr Peter Gerard Naylor
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleTelesales Manager
Correspondence Address32 Handley Cross
Medomsley
Consett
County Durham
DH8 6TZ
Secretary NameMr Calvin James Younger
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleDriving Instructor Adi
Country of ResidenceEngland
Correspondence Address13 Callander
Ouston
Chester Le Street
Co Durham
DH2 1LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 November 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
Appointed11 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Calvin James Younger
33.33%
Ordinary
10 at £1Karen Younger
33.33%
Ordinary
10 at £1Michael Bernard Younger
33.33%
Ordinary

Financials

Year2014
Net Worth-£231,193
Cash£779
Current Liabilities£305,393

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

26 February 2007Delivered on: 2 March 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
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: F/H 37-38 fore bondgate bishop aukland inc buildings fixtures and fittings goodwill floating charge all assets present and future.
Outstanding
3 May 2004Delivered on: 20 May 2004
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The goodwill of the business; the benefit of all licences and any public entertainment licences held by the company; all proceeds due to the company of insurance maintained in respect of the undertaking, property and assets of the company; all goods and movable fittings not hereinbefore specifically charged; by way of floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever.
Outstanding
3 May 2004Delivered on: 24 May 2004
Satisfied on: 18 April 2007
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a partners 37-38 forebondgate bishop auckland t/no DU148164 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
24 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
6 July 2023Termination of appointment of David Thomas Scott as a secretary on 6 July 2023 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
24 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
4 May 2021Micro company accounts made up to 30 November 2020 (4 pages)
23 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
15 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 January 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page)
21 November 2018Micro company accounts made up to 28 November 2017 (2 pages)
22 October 2018Change of details for Mr Michael Younger as a person with significant control on 22 October 2018 (2 pages)
23 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
2 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 March 2018Notification of Calvin Younger as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of Karen Younger as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Cessation of Calvin James Younger as a person with significant control on 6 April 2016 (1 page)
23 March 2018Notification of Michael Younger as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
11 April 2017Director's details changed for Mr Calvin James Younger on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Calvin James Younger on 1 April 2017 (2 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
29 November 2016Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30
(5 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30
(5 pages)
17 March 2014Secretary's details changed for Mr David Thomas Scott on 10 December 2012 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30
(5 pages)
17 March 2014Secretary's details changed for Mr David Thomas Scott on 10 December 2012 (1 page)
10 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 March 2011Appointment of Mr Michael Bernard Younger as a director (2 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Mr Calvin James Younger as a director (2 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Mr Calvin James Younger as a director (2 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Mr Michael Bernard Younger as a director (2 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Appointment of Miss Karen Younger as a director (2 pages)
29 March 2010Appointment of Miss Karen Younger as a director (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 March 2010Termination of appointment of Michael Younger as a director (1 page)
27 March 2010Termination of appointment of Calvin Younger as a director (1 page)
27 March 2010Termination of appointment of Michael Younger as a director (1 page)
27 March 2010Termination of appointment of Calvin Younger as a director (1 page)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Michael Bernard Younger on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Calvin James Younger on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Calvin James Younger on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Michael Bernard Younger on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Ad 30/03/07-31/03/07 £ si 7@1=7 £ ic 3/10 (1 page)
2 April 2007Ad 30/03/07-31/03/07 £ si 7@1=7 £ ic 3/10 (1 page)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Secretary resigned (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 37-38 fore bondgate bishop auckland county durham DL14 7PE (1 page)
7 March 2007Registered office changed on 07/03/07 from: 37-38 fore bondgate bishop auckland county durham DL14 7PE (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
10 December 2006Return made up to 11/11/06; full list of members (7 pages)
10 December 2006Return made up to 11/11/06; full list of members (7 pages)
24 October 2006Amended accounts made up to 30 November 2005 (10 pages)
24 October 2006Amended accounts made up to 30 November 2005 (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Amended accounts made up to 30 November 2004 (10 pages)
14 July 2006Amended accounts made up to 30 November 2004 (10 pages)
7 June 2006Registered office changed on 07/06/06 from: 32 handley cross medomsley consett county durham DH8 6TZ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 32 handley cross medomsley consett county durham DH8 6TZ (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
24 January 2006Return made up to 11/11/05; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 30 November 2004 (8 pages)
24 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 30 November 2004 (8 pages)
24 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
24 January 2006Return made up to 11/11/05; full list of members (2 pages)
24 January 2006Return made up to 11/11/04; full list of members (8 pages)
24 January 2006Return made up to 11/11/04; full list of members (8 pages)
24 January 2006Restoration by order of the court (3 pages)
24 January 2006Restoration by order of the court (3 pages)
13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Particulars of mortgage/charge (5 pages)
24 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
6 December 2003Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 December 2003Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
11 November 2003Incorporation (16 pages)
11 November 2003Incorporation (16 pages)