Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(1 year after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9PQ |
Secretary Name | Joseph Coleman Fairrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | 44 Coniston Road Howden Wallsend Tyne & Wear NE28 0ET |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dickinson-dees.com |
---|
Registered Address | C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mcc Properties Newcastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,039,950 |
Cash | £77,834 |
Current Liabilities | £420,259 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
14 February 2008 | Delivered on: 20 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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 land and buildings at teesway park teesway stockton on tees t/no CE189330. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
24 September 2007 | Delivered on: 26 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brock lane west sleekburn. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 January 2006 | Delivered on: 21 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brock lane, west sleekburn, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 September 2005 | Delivered on: 13 September 2005 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
15 June 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
16 September 2022 | Satisfaction of charge 2 in full (2 pages) |
16 September 2022 | Satisfaction of charge 1 in full (1 page) |
16 September 2022 | Satisfaction of charge 4 in full (2 pages) |
16 September 2022 | Satisfaction of charge 3 in full (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
10 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
20 December 2017 | Registered office address changed from Brennan Neil & Leonard 32 Brenkley Way, Blezard Bus Pk Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Brennan Neil & Leonard 32 Brenkley Way, Blezard Bus Pk Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 October 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
25 May 2005 | Incorporation (12 pages) |
25 May 2005 | Incorporation (12 pages) |