Whitley Bay
Tyne & Wear
NE26 3PG
Director Name | Mr Stephen Raymond Laverick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Barrowby Mill Borrow Thirsk North Yorkshire YO7 4AW |
Director Name | Mr Andrew David Ford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Penny Lane Hartford Hall Estate Morpeth Northumberland NE22 6TD |
Secretary Name | Mr Andrew David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Penny Lane Hartford Hall Estate Morpeth Northumberland NE22 6TD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27 Northumberland Square North Shields Northumberland Tyne & Wear NE30 1PW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Andrew Ford 33.33% Ordinary |
---|---|
100 at £1 | Mr Darren John Joseph Purdy 33.33% Ordinary |
100 at £1 | Mr Stephen Laverick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,026 |
Current Liabilities | £32,102 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
2 May 2006 | Delivered on: 9 May 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £53,807.51 due or to become due from the company to. Particulars: 31 alfred avenue bedlington northumberland. Outstanding |
---|---|
30 September 2005 | Delivered on: 4 October 2005 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 property k/a 51 richardson street, wallsend. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 September 2005 | Delivered on: 23 September 2005 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: The l/h property known as 132 helford road peterlee t/n DU121112,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 June 2005 | Delivered on: 11 June 2005 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: The f/h property k/a 22 bewicke road willington quay. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 June 2009 | Delivered on: 15 June 2009 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: L/H property k/a 141 egglesfield road, south shields, tyne & wear t/no TY344579 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 |
10 June 2009 | Delivered on: 12 June 2009 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 21 falloden avenue, shilbottle, alnwick, northumberland t/n ND31924 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 |
31 May 2005 | Delivered on: 4 June 2005 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: The property k/a or being 12 mostyn terrace cockfield bishop auckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2008 | Delivered on: 6 September 2008 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: 63 hall farm road sunderland t/no TY330836 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 |
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 56-58 midmoor road sunderland t/no TY38322 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 |
17 October 2007 | Delivered on: 25 October 2007 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: Property k/a 56 east street blackhall hartlepool t/n DU74023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 September 2007 | Delivered on: 22 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: £53,200.00 due or to become due form the company to the chargee. Particulars: 25 mallowburn crescent kenton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 August 2007 | Delivered on: 18 September 2007 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: 10 washington terrace north shields. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 September 2007 | Delivered on: 4 September 2007 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 187 & 189 st peters road byker t/no TY150928. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 May 2007 | Delivered on: 1 June 2007 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 property k/a 17 salmon street south shields. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 March 2007 | Delivered on: 23 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4/5 ford terrace wallsend newcastle t/n TY2533. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 November 2006 | Delivered on: 24 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £127,400.00 due or to become due from the company to. Particulars: 1 goldwyn drive east moorside sunderland t/no TY163056. Outstanding |
27 May 2005 | Delivered on: 4 June 2005 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: The property k/a or being 72 church street shildon bishop auckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 September 2005 | Delivered on: 23 September 2005 Satisfied on: 1 April 2006 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: 3 howard street gateshead t/no's TY284507 and TY385642. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 June 2005 | Delivered on: 11 June 2005 Satisfied on: 28 March 2006 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: The f/h property k/a 24 bewicke road willington quay. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 February 2019 | Termination of appointment of Andrew David Ford as a secretary on 19 February 2019 (1 page) |
23 October 2018 | Termination of appointment of Andrew David Ford as a director on 28 September 2018 (1 page) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 March 2017 | Director's details changed for Mr Stephen Raymond Laverick on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Stephen Raymond Laverick on 20 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (8 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 January 2008 | Return made up to 25/10/07; no change of members
|
3 January 2008 | Return made up to 25/10/07; no change of members
|
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
4 October 2005 | Particulars of mortgage/charge (6 pages) |
4 October 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Ad 25/10/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
29 December 2004 | Ad 25/10/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |