Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JQ
Secretary Name | Sharon Moody |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2005(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 2 Canterbury Way Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6JQ |
Director Name | Mr Garry Harbottle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(9 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Gap House Nest Road Felling Industrial Estate Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Peter Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(9 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Gap House Nest Road Felling Industrial Estate Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Andrew Gavin Wiltshire |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(9 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gap House Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | pamoodyrecycling.co.uk |
---|
Registered Address | Gap House Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Peter Moody 75.00% Ordinary |
---|---|
25 at £1 | Sharon Moody 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,892 |
Cash | £64,954 |
Current Liabilities | £778,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
13 March 2023 | Delivered on: 14 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: Freehold property known as gap house, nest road, gateshead, tyne & wear, NE10 0ES. Title number: TY333305. Outstanding |
26 March 2018 | Delivered on: 13 April 2018 Persons entitled: Industrial Finance & Leasing LTD Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. Any right, title or interest which the chargor, p a moody recycling limited, has now or may subsequently acquire to or in any land, as fully defined in the charge accompanying this MR01. Outstanding |
26 March 2018 | Delivered on: 13 April 2018 Persons entitled: Industrial Finance & Leasing LTD Classification: A registered charge Particulars: The subjects known as tdg freezer buildings, nest road, felling industrial estate, gateshead, NE10 1ES registered in the hm land registry under title number TY333305. Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Sqn Asset Finance Income Fund Limited Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 11 January 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
28 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Tdg freezer building. Nest road. Felling industrial estate. Gateshead. T/no:TY333305. Outstanding |
13 March 2023 | Delivered on: 17 March 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
13 March 2023 | Delivered on: 16 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 March 2023 | Delivered on: 14 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as t d g UK LTD nest road gateshead NE10 0ES land registry title number: TY333305. Outstanding |
7 February 2013 | Delivered on: 14 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
21 December 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
17 March 2023 | Registration of charge 054232990012, created on 13 March 2023 (15 pages) |
16 March 2023 | Registration of charge 054232990011, created on 13 March 2023 (15 pages) |
14 March 2023 | Satisfaction of charge 054232990008 in full (1 page) |
14 March 2023 | Registration of charge 054232990009, created on 13 March 2023 (16 pages) |
14 March 2023 | Satisfaction of charge 054232990005 in full (1 page) |
14 March 2023 | Registration of charge 054232990010, created on 13 March 2023 (5 pages) |
13 March 2023 | Director's details changed for Mr Peter Anthony Moody on 1 March 2023 (2 pages) |
13 March 2023 | Secretary's details changed for Sharon Moody on 1 March 2023 (1 page) |
23 January 2023 | Director's details changed for Mr Andrew Gavin Wiltshire on 23 January 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
7 January 2022 | Cessation of Peter Anthony Moody as a person with significant control on 1 April 2021 (1 page) |
7 January 2022 | Notification of Gap Group North East Limited as a person with significant control on 1 April 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
14 June 2021 | Satisfaction of charge 054232990002 in full (1 page) |
14 June 2021 | Satisfaction of charge 054232990003 in full (1 page) |
14 June 2021 | Satisfaction of charge 054232990007 in full (1 page) |
14 June 2021 | Satisfaction of charge 054232990006 in full (1 page) |
14 June 2021 | Satisfaction of charge 054232990004 in full (1 page) |
4 June 2021 | Registration of charge 054232990008, created on 28 May 2021 (48 pages) |
13 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
22 January 2021 | Director's details changed for Mr Andrew Gavin Wiltshire on 10 February 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 September 2019 | Director's details changed for Mr Andrew Gavin Wiltshire on 27 August 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 May 2018 | Part of the property or undertaking has been released from charge 054232990006 (1 page) |
16 May 2018 | Part of the property or undertaking has been released from charge 054232990007 (1 page) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 April 2018 | Registration of charge 054232990006, created on 26 March 2018 (40 pages) |
13 April 2018 | Registration of charge 054232990007, created on 26 March 2018 (31 pages) |
4 April 2018 | Registration of charge 054232990005, created on 27 March 2018 (33 pages) |
23 March 2018 | Part of the property or undertaking has been released from charge 054232990002 (1 page) |
23 March 2018 | Part of the property or undertaking has been released from charge 054232990003 (1 page) |
14 March 2018 | Part of the property or undertaking has been released from charge 054232990004 (1 page) |
5 March 2018 | Satisfaction of charge 1 in full (1 page) |
11 January 2018 | Registration of charge 054232990004, created on 11 January 2018 (27 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages) |
20 August 2015 | Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages) |
20 August 2015 | Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages) |
17 June 2015 | Registered office address changed from 2 Canterbury Way Wideopen Newcastle upon Tyne NE13 6JQ to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 2 Canterbury Way Wideopen Newcastle upon Tyne NE13 6JQ to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 17 June 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Garry Harbottle on 20 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Peter Young on 20 December 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Garry Harbottle on 20 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Peter Young on 20 December 2014 (2 pages) |
9 September 2014 | Appointment of Mr Andrew Gavin Wiltshire as a director on 10 May 2014 (2 pages) |
9 September 2014 | Appointment of Mr Peter Young as a director on 10 May 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Appointment of Mr Garry Harbottle as a director on 10 May 2014 (2 pages) |
9 September 2014 | Appointment of Mr Andrew Gavin Wiltshire as a director on 10 May 2014 (2 pages) |
9 September 2014 | Appointment of Mr Garry Harbottle as a director on 10 May 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Appointment of Mr Peter Young as a director on 10 May 2014 (2 pages) |
5 August 2014 | Registration of charge 054232990003, created on 28 July 2014 (44 pages) |
5 August 2014 | Registration of charge 054232990003, created on 28 July 2014 (44 pages) |
1 August 2014 | Registration of charge 054232990002, created on 30 July 2014 (40 pages) |
1 August 2014 | Registration of charge 054232990002, created on 30 July 2014 (40 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Peter Anthony Moody on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Peter Anthony Moody on 27 May 2011 (2 pages) |
21 July 2010 | Director's details changed for Peter Anthony Moody on 31 May 2010 (3 pages) |
21 July 2010 | Director's details changed for Peter Anthony Moody on 31 May 2010 (3 pages) |
24 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2009 | Director's change of particulars / peter moody / 15/06/2009 (1 page) |
12 August 2009 | Director's change of particulars / peter moody / 15/06/2009 (1 page) |
16 June 2009 | Return made up to 13/04/09; full list of members (10 pages) |
16 June 2009 | Return made up to 13/04/09; full list of members (10 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 13/04/08; full list of members (10 pages) |
2 June 2009 | Return made up to 13/04/08; full list of members (10 pages) |
22 May 2009 | Director's change of particulars / peter moody / 30/11/2008 (1 page) |
22 May 2009 | Director's change of particulars / peter moody / 30/11/2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
25 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 April 2005 | New director appointed (2 pages) |
13 April 2005 | Incorporation (12 pages) |
13 April 2005 | Incorporation (12 pages) |