Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director Name | Richard Hanover |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Mr Trevor Alan Hanover |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Ms Veronica Mary Hanover |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Jayne Moore |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Whaggs Lane Whickham Newcastle Upon Tyne NE16 4PQ |
Director Name | Mrs Jayne Fitzgibbon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Secretary Name | Veronica Mary Hanover |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Unit 2 Blaydon Park Chainbridge Road Blaydon Tyne & Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mr Trevor Alan Hanover 50.00% Ordinary |
---|---|
500 at £1 | Veronica Mary Hanover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,029,436 |
Cash | £5,645 |
Current Liabilities | £792,154 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
23 April 2007 | Delivered on: 25 April 2007 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 kingsway, whickham t/n TY246358. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
5 January 2007 | Delivered on: 9 January 2007 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 35 lumley gardens burnopfield. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 December 2006 | Delivered on: 8 December 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 57 albion gardens burnopfield newcastle upon tyne t/bo DU213072. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 December 2006 | Delivered on: 8 December 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 19 park terrace burnopfield newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 October 2006 | Delivered on: 24 October 2006 Satisfied on: 8 November 2021 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 63 ravensworth road gateshead tyne & wear t/no TY202175 f/h reversion in 65 ravensworth road t/no TY237933. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 October 2006 | Delivered on: 20 October 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 May 2012 | Delivered on: 30 May 2012 Satisfied on: 22 November 2012 Persons entitled: Dairy Crest Limited Classification: Legal charge 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 properties being 54 dryden road gateshead t/n TY408654, 61 and 63 redhouse road hebburn t/n TY154664 and 3 rose cottages burnopfield t/n DU130744 (for further properties charged please refer to form MG01), all associated rights, all buildings and other erections or structurespat, plant and machinery and the goodwill see image for full details. Fully Satisfied |
20 June 2006 | Delivered on: 27 June 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 33 rose street, millfield, sunderland t/n DU45784. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 May 2006 | Delivered on: 3 June 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 red house road hebburn t/n TY154664.f/h 3 rose cottages burnopfield t/n DU130744.l/h 30 mosspool winlaton t/n TY334254.for details of further properties charged please see form 395. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
5 June 2007 | Delivered on: 9 June 2007 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 clara street blaydon on tyne t/n TY393627. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 May 2007 | Delivered on: 12 May 2007 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 82 deneside lancaster t/no DU92410. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 May 2006 | Delivered on: 3 June 2006 Satisfied on: 1 November 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 old blackett street catchgate stanley t/n DU148431.f/h 1 old blackett street catchgate stanley t/n DU166780.f/h 42 charlotte street south moor stanley t/n DU230043.for details of further properties charged please see form 395. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as site 25, barrington industrial estate, bedlington registered at hm land registry with title number ND61275. Outstanding |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as seven stars, morpeth NE61 3XA and registered at hm land registry with title number ND172544. Outstanding |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold premises known as the milk depot, matamba terrace, sunderland, tyne and wear SR4 7BL registered at hm land registry with title numbers TY202748 and TY202749. Outstanding |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as thornton farm, meldon, morpeth NE61 3SJJ registered at hm land registry with title number ND160813. Outstanding |
12 October 2022 | Delivered on: 19 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 June 2018 | Delivered on: 16 June 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: F/H 61 whaggs lane whickham newcastle upon tyne. Outstanding |
11 March 2016 | Delivered on: 16 March 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H thornton farm, meldon, morpeth, northumberland t/no ND160813. Outstanding |
21 August 2015 | Delivered on: 9 September 2015 Persons entitled: Lanchester Dairies Limited Classification: A registered charge Particulars: 54 dryden road gateshead t/no. TY408654, 61 and 63 redhouse road hebburn t/no. TY154664, 3 rose cottages burnopfield newcastle upon tyne t/no. DU130744, 30 mosspool winlaton t/no. TY334254. For more details please refer to the instrument. Outstanding |
19 November 2012 | Delivered on: 24 November 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as seven stars house, whalton, morpeth, northumberland see image for full details. Outstanding |
29 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land and buildings at swan road (being land and buildings to the east of harold street) washington tyne & wear t/no: TY59192 by way of specific charge the goodwill and machinery, implements, furniture and equipment see image for full details. Outstanding |
14 June 2010 | Delivered on: 17 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The milk depot matamba terrace sunderland tyne & wear t/nos TY202748 and TY202749 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of egerton road south shields tyne & wear t/n TY197703, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
28 July 2009 | Delivered on: 29 July 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site 25 barrington industrial estate bedlington t/no:ND61275 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 flat 23 heathfield stobhill grange, morpeth and garage t/no.ND151864 floating charge over all moveable plant machinery, implements, other chattels, furniture & equipment see image for full details. Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 20 middleham road, durham t/no.262598 Floating charge over all moveable plant machinery, implements, other chattels, furniture & equipment see image for full details. Outstanding |
30 June 2008 | Delivered on: 2 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 flat 15 heathfield stobhill grange, morpeth and garage t/no ND151863 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
18 June 2008 | Delivered on: 24 June 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 known as 28 cranberry road hylton castle t/n TY304813 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 park view burnopfield newcastle upon tyne t/no DU280613 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
11 April 2008 | Delivered on: 15 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 well street pallion sunderland t/no TY188676 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
27 March 2008 | Delivered on: 2 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 9 derwent view, burnopfield, newcastle upon tyne t/no DU170920 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
29 February 2008 | Delivered on: 1 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 31 glengarven close washington t/no TY150153 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: Aib Group (UK) P.L.C Classification: Legal 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 13 willow view burnopfield t/n DU177620. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 February 2008 | Delivered on: 11 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 the copse burnopfield newcastle upon tyne t/no DU127440. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 January 2008 | Delivered on: 26 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 9 lynn street, chester-le-street t/no DU68334. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 known as 8 south view east highfield rowlands gill t/n TY170863,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 September 2007 | Delivered on: 11 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 moreland road south shields t/n TY430482. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 August 2007 | Delivered on: 21 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 63 silverdale road cramlington northumberland t/n ND111330,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 florence street winlaton t/no ty 76191. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 parsons gardens dunston gateshead tyne & wear. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 June 2007 | Delivered on: 26 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 margaret terrace rowlands gill. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 June 2007 | Delivered on: 21 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 axminster close shankhouse cramlington. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 January 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
1 November 2022 | Satisfaction of charge 19 in full (1 page) |
1 November 2022 | Satisfaction of charge 8 in full (1 page) |
1 November 2022 | Satisfaction of charge 22 in full (1 page) |
1 November 2022 | Satisfaction of charge 23 in full (1 page) |
1 November 2022 | Satisfaction of charge 25 in full (1 page) |
1 November 2022 | Satisfaction of charge 14 in full (1 page) |
1 November 2022 | Satisfaction of charge 6 in full (1 page) |
1 November 2022 | Satisfaction of charge 35 in full (1 page) |
1 November 2022 | Satisfaction of charge 7 in full (1 page) |
1 November 2022 | Satisfaction of charge 32 in full (1 page) |
1 November 2022 | Satisfaction of charge 24 in full (1 page) |
1 November 2022 | Satisfaction of charge 31 in full (1 page) |
1 November 2022 | Satisfaction of charge 3 in full (1 page) |
1 November 2022 | Satisfaction of charge 15 in full (1 page) |
1 November 2022 | Satisfaction of charge 10 in full (1 page) |
1 November 2022 | Satisfaction of charge 1 in full (2 pages) |
1 November 2022 | Satisfaction of charge 21 in full (1 page) |
1 November 2022 | Satisfaction of charge 29 in full (1 page) |
1 November 2022 | Satisfaction of charge 056574040037 in full (1 page) |
1 November 2022 | Satisfaction of charge 26 in full (1 page) |
1 November 2022 | Satisfaction of charge 11 in full (1 page) |
1 November 2022 | Satisfaction of charge 2 in full (2 pages) |
1 November 2022 | Satisfaction of charge 33 in full (1 page) |
1 November 2022 | Satisfaction of charge 30 in full (1 page) |
1 November 2022 | Satisfaction of charge 12 in full (1 page) |
1 November 2022 | Satisfaction of charge 056574040038 in full (1 page) |
1 November 2022 | Satisfaction of charge 17 in full (1 page) |
1 November 2022 | Satisfaction of charge 9 in full (1 page) |
1 November 2022 | Satisfaction of charge 16 in full (1 page) |
1 November 2022 | Satisfaction of charge 4 in full (1 page) |
1 November 2022 | Satisfaction of charge 13 in full (1 page) |
1 November 2022 | Satisfaction of charge 27 in full (1 page) |
1 November 2022 | Satisfaction of charge 20 in full (1 page) |
31 October 2022 | Registration of charge 056574040043, created on 31 October 2022 (8 pages) |
31 October 2022 | Registration of charge 056574040042, created on 31 October 2022 (7 pages) |
31 October 2022 | Registration of charge 056574040040, created on 31 October 2022 (7 pages) |
31 October 2022 | Registration of charge 056574040041, created on 31 October 2022 (8 pages) |
19 October 2022 | Registration of charge 056574040039, created on 12 October 2022 (4 pages) |
11 October 2022 | Secretary's details changed for Veronica Mary Hanover on 6 October 2022 (1 page) |
7 October 2022 | Change of details for Mr Trevor Alan Hanover as a person with significant control on 6 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Ms Veronica Mary Hanover on 6 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Mrs Jayne Fitzgibbon on 6 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Richard Hanover on 6 October 2022 (2 pages) |
7 October 2022 | Change of details for Mrs Veronica Mary Hanover as a person with significant control on 6 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Jayne Moore on 26 August 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Trevor Alan Hanover on 6 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Michael Hanover on 6 October 2022 (2 pages) |
8 July 2022 | Satisfaction of charge 28 in full (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 December 2021 | Satisfaction of charge 18 in full (4 pages) |
8 December 2021 | Director's details changed for Jayne Moore on 1 November 2021 (2 pages) |
8 November 2021 | Satisfaction of charge 5 in full (4 pages) |
15 October 2021 | Satisfaction of charge 056574040036 in full (1 page) |
22 December 2020 | Change of details for Mr Tevor Hanover as a person with significant control on 6 April 2016 (2 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
22 December 2020 | Change of details for Mrs Vera Hanover as a person with significant control on 6 April 2016 (2 pages) |
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
23 December 2019 | Director's details changed for Veronica Mary Hanover on 19 December 2019 (2 pages) |
23 December 2019 | Secretary's details changed for Veronica Mary Hanover on 19 December 2019 (1 page) |
23 December 2019 | Director's details changed for Jayne Moore on 19 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Michael Hanover on 19 December 2019 (2 pages) |
23 December 2019 | Change of details for Mr Tevor Hanover as a person with significant control on 19 December 2019 (2 pages) |
23 December 2019 | Change of details for Mrs Vera Hanover as a person with significant control on 19 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 December 2019 | Director's details changed for Richard Hanover on 19 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Trevor Alan Hanover on 19 December 2019 (2 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
28 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 June 2018 | Registration of charge 056574040038, created on 15 June 2018 (19 pages) |
16 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 March 2016 | Registration of charge 056574040037, created on 11 March 2016 (19 pages) |
16 March 2016 | Registration of charge 056574040037, created on 11 March 2016 (19 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Registration of charge 056574040036, created on 21 August 2015 (34 pages) |
9 September 2015 | Registration of charge 056574040036, created on 21 August 2015 (34 pages) |
8 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
8 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Michael Hanover on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Michael Hanover on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Michael Hanover on 2 January 2014 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
8 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
8 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 October 2012 | Director's details changed for Jayne Smart on 12 November 2011 (2 pages) |
12 October 2012 | Director's details changed for Jayne Smart on 12 November 2011 (2 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
10 January 2012 | Accounts for a small company made up to 31 May 2011 (4 pages) |
10 January 2012 | Accounts for a small company made up to 31 May 2011 (4 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Registered office address changed from Unit F4 Tanfield Business Centre Tanfieldlea North Industrial Estate Stanley Co Durham DH9 9DB on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Unit F4 Tanfield Business Centre Tanfieldlea North Industrial Estate Stanley Co Durham DH9 9DB on 29 July 2011 (1 page) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
18 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from carraig thura pennyfine road sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from carraig thura pennyfine road sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
16 December 2008 | Full accounts made up to 31 May 2008 (13 pages) |
16 December 2008 | Full accounts made up to 31 May 2008 (13 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
11 February 2008 | Particulars of mortgage/charge (3 pages) |
11 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Full accounts made up to 31 May 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 May 2007 (13 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (2 pages) |
9 June 2007 | Particulars of mortgage/charge (2 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (8 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (8 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Statement of affairs (16 pages) |
27 June 2006 | Statement of affairs (16 pages) |
27 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2006 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (4 pages) |
13 February 2006 | Company name changed maymask (119) LIMITED\certificate issued on 13/02/06 (3 pages) |
13 February 2006 | Company name changed maymask (119) LIMITED\certificate issued on 13/02/06 (3 pages) |
19 December 2005 | Incorporation (15 pages) |
19 December 2005 | Incorporation (15 pages) |