Company NameNLU Limited
DirectorsSally Claire Douglas and Toby Ian Charlton Douglas
Company StatusActive
Company Number05169575
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameSally Claire Douglas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWoodlea 36 St. Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMr Toby Ian Charlton Douglas
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlea 36 St. Aidans
Seahouses
Northumberland
NE68 7SS
Secretary NameToby Ian Charlton Douglas
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlea 36 St. Aidans
Seahouses
Northumberland
NE68 7SS
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressWoodlea
36 St. Aidans
Seahouses
Northumberland
NE68 7SS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Financials

Year2013
Net Worth£32,663
Cash£5,469
Current Liabilities£24,006

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

30 March 2012Delivered on: 3 April 2012
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A blyth 10M catamaren named "serenity arch" bearing hull id n/o GB-BLY10092E506 together with one (1) perkins sabre 130HP engine bearing s/n ya.30421U854089.n and ya.30421U854082.n ("the vessel") all contracts and policies of insurance, all monies or other compensation payable see image for full details.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
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: A blyth 10M catamaran named "serenity arch" bearing hull id n/o GB-BLY10092E506.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An aqua star 43 named "serenity mae ii" bearing hull identification number DO3MV0136071 together with one (1) iveco F4AE0686C*e engine bearing s/n 386019("the vessel") all contracts and policies of insurance, all monies or other compensation payable see image for full details.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
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: An aqua star 43 named "serenity mae ii" bearing hull identification number DO3MV0136071 ("the vessel").
Outstanding
11 May 2011Delivered on: 12 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east of broad road north sunderland seahouse and land at north sunderland industrial estate seahouses t/no ND141469 and ND85712 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 January 2011Delivered on: 28 January 2011
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
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: A blyth 12M catamaran workboat vessel named "serenity mae" bearing hull identification number GB-BLY12123C907.
Outstanding
26 January 2011Delivered on: 28 January 2011
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A blyth 12M catamaran workboat vessel named "serenity mae" bearing hull identification number GB-BLY1212C907 together with two(2) iveco N67ENTM45 engine serial numbers 644536 and 646753 all contracts and policies of insurance,all monies or other compensation payable see image for full details.
Outstanding
3 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the freehold property known as unit 7, broad. Road industrial estate, north sunderland, seahouses, NE68 7UP registered. At the land registry with title number ND145244 and all buildings and fixtures (including trade fixtures) from time to time on such property as a continuing security for the payment to lloyds bank PLC.
Outstanding
23 June 2015Delivered on: 27 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 21 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A blyth 12M catamaran workboat vessel bearing hul identification number GB-BLY12123C907 together with two (2) iveco N67ENTM45 engines bearing engine serial numbers 644536 and 644753 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
21 May 2015Delivered on: 21 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A blyth 12M catamaran workboat named "serenity mae" bearing hull identification number GB-BLY12123C907.
Outstanding
23 March 2005Delivered on: 26 March 2005
Satisfied on: 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North sunderland industrial estate seahouses northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2005Delivered on: 23 March 2005
Satisfied on: 19 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
17 January 2022Amended accounts made up to 31 March 2021 (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 July 2021Registered office address changed from 143 Main Street North Sunderland Seahouses NE68 7TT England to Woodlea 36 st. Aidans Seahouses Northumberland NE68 7SS on 9 July 2021 (1 page)
8 July 2021Director's details changed for Sally Claire Douglas on 6 July 2021 (2 pages)
8 July 2021Change of details for Mrs Sally Claire Douglas as a person with significant control on 6 July 2021 (2 pages)
8 July 2021Change of details for Mr Toby Ian Douglas as a person with significant control on 6 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Toby Ian Charlton Douglas on 6 July 2021 (2 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Change of details for Mr Toby Ian Douglas as a person with significant control on 31 December 2019 (2 pages)
5 August 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
7 July 2020Registration of charge 051695750014, created on 3 July 2020 (60 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 March 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
27 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
1 June 2017Satisfaction of charge 6 in full (1 page)
1 June 2017Satisfaction of charge 7 in full (1 page)
1 June 2017Satisfaction of charge 9 in full (2 pages)
1 June 2017Satisfaction of charge 9 in full (2 pages)
1 June 2017Satisfaction of charge 8 in full (1 page)
1 June 2017Satisfaction of charge 051695750011 in full (1 page)
1 June 2017Satisfaction of charge 7 in full (1 page)
1 June 2017Satisfaction of charge 051695750011 in full (1 page)
1 June 2017Satisfaction of charge 6 in full (1 page)
1 June 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Satisfaction of charge 051695750010 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (2 pages)
1 June 2017Satisfaction of charge 051695750010 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (2 pages)
1 June 2017Satisfaction of charge 8 in full (1 page)
1 June 2017Satisfaction of charge 4 in full (1 page)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 August 2016Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016 (1 page)
28 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2015Registration of charge 051695750013, created on 31 July 2015 (39 pages)
4 August 2015Registration of charge 051695750013, created on 31 July 2015 (39 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
27 June 2015Registration of charge 051695750012, created on 23 June 2015 (44 pages)
27 June 2015Registration of charge 051695750012, created on 23 June 2015 (44 pages)
21 May 2015Registration of charge 051695750010, created on 21 May 2015 (8 pages)
21 May 2015Registration of charge 051695750010, created on 21 May 2015 (8 pages)
21 May 2015Registration of charge 051695750011, created on 21 May 2015 (17 pages)
21 May 2015Registration of charge 051695750011, created on 21 May 2015 (17 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 February 2011Director's details changed for Sally Clare Douglas on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Sally Clare Douglas on 23 February 2011 (2 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Director's details changed for Toby Ian Charlton Douglas on 15 December 2010 (2 pages)
15 December 2010Secretary's details changed for Toby Ian Charlton Douglas on 15 December 2010 (1 page)
15 December 2010Director's details changed for Toby Ian Charlton Douglas on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages)
15 December 2010Secretary's details changed for Toby Ian Charlton Douglas on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Southfield House Main Street North Sunderland Seahouses Northumberland NE68 7TT England on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Southfield House Main Street North Sunderland Seahouses Northumberland NE68 7TT England on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 30 Long Beach Drive Beadnell Northumberland NE68 7UA on 15 December 2010 (1 page)
15 December 2010Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from 30 Long Beach Drive Beadnell Northumberland NE68 7UA on 15 December 2010 (1 page)
15 December 2010Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages)
25 August 2010Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from 154 main street seahouses NE68 7UA (1 page)
3 July 2009Registered office changed on 03/07/2009 from 154 main street seahouses NE68 7UA (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Director and secretary's change of particulars / toby douglas / 02/07/2009 (1 page)
2 July 2009Director and secretary's change of particulars / toby douglas / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / sally douglas / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / sally douglas / 02/07/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 December 2008Return made up to 30/07/08; full list of members (8 pages)
5 December 2008Return made up to 30/07/08; full list of members (8 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2007Return made up to 02/07/07; no change of members (7 pages)
22 September 2007Return made up to 02/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 January 2007Return made up to 02/07/06; full list of members (7 pages)
2 January 2007Return made up to 02/07/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 August 2005Return made up to 02/07/05; full list of members (7 pages)
8 August 2005Return made up to 02/07/05; full list of members (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Incorporation (12 pages)
2 July 2004Incorporation (12 pages)