Company NameNorthumbrian Leisure Developments Limited
DirectorNigel Thompson
Company StatusActive
Company Number05177502
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNigel Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Sands Holiday Park
Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed30 September 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMrs Edna Thompson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Director NameMr Henry Gordon Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Secretary NameMr Henry Gordon Thompson
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET

Contact

Telephone0191 2260766
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1H.g. Thompson Funded Unapproved Retirement Benefit Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£111,782
Cash£134,210
Current Liabilities£87,880

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

13 March 2005Delivered on: 23 March 2005
Persons entitled: Barclays Bank PLC

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

Filing History

2 July 2020Termination of appointment of Henry Gordon Thompson as a secretary on 30 September 2019 (1 page)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 September 2019Appointment of Prima Secretary Limited as a secretary on 30 September 2019 (2 pages)
12 September 2019Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 12 September 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Registered office address changed from 12 the Riverside Studios Newcastle Business Park Amethyst Road, Newcastle upon Tyne, Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 12 the Riverside Studios Newcastle Business Park Amethyst Road, Newcastle upon Tyne, Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Edna Thompson on 13 July 2010 (2 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Nigel Thompson on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Henry Gordon Thompson on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Nigel Thompson on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Henry Gordon Thompson on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Edna Thompson on 13 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 13/07/07; no change of members (7 pages)
25 July 2007Return made up to 13/07/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 13/07/06; full list of members (7 pages)
31 July 2006Return made up to 13/07/06; full list of members (7 pages)
20 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 October 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
28 July 2005Return made up to 13/07/05; full list of members (7 pages)
28 July 2005Return made up to 13/07/05; full list of members (7 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
13 July 2004Incorporation (19 pages)
13 July 2004Incorporation (19 pages)