Company NameHd Homes Limited
Company StatusActive
Company Number05657404
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameMaymask (119) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Hanover
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleMilkman
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameRichard Hanover
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleDairyman
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameMr Trevor Alan Hanover
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameMs Veronica Mary Hanover
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameJayne Moore
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Whaggs Lane
Whickham
Newcastle Upon Tyne
NE16 4PQ
Director NameMrs Jayne Fitzgibbon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Secretary NameVeronica Mary Hanover
NationalityBritish
StatusCurrent
Appointed31 May 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressUnit 2 Blaydon Park
Chainbridge Road
Blaydon
Tyne & Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mr Trevor Alan Hanover
50.00%
Ordinary
500 at £1Veronica Mary Hanover
50.00%
Ordinary

Financials

Year2014
Net Worth£3,029,436
Cash£5,645
Current Liabilities£792,154

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

23 April 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 19 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 June 2018Delivered 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 2016Delivered 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 2015Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

24 January 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
1 November 2022Satisfaction of charge 19 in full (1 page)
1 November 2022Satisfaction of charge 8 in full (1 page)
1 November 2022Satisfaction of charge 22 in full (1 page)
1 November 2022Satisfaction of charge 23 in full (1 page)
1 November 2022Satisfaction of charge 25 in full (1 page)
1 November 2022Satisfaction of charge 14 in full (1 page)
1 November 2022Satisfaction of charge 6 in full (1 page)
1 November 2022Satisfaction of charge 35 in full (1 page)
1 November 2022Satisfaction of charge 7 in full (1 page)
1 November 2022Satisfaction of charge 32 in full (1 page)
1 November 2022Satisfaction of charge 24 in full (1 page)
1 November 2022Satisfaction of charge 31 in full (1 page)
1 November 2022Satisfaction of charge 3 in full (1 page)
1 November 2022Satisfaction of charge 15 in full (1 page)
1 November 2022Satisfaction of charge 10 in full (1 page)
1 November 2022Satisfaction of charge 1 in full (2 pages)
1 November 2022Satisfaction of charge 21 in full (1 page)
1 November 2022Satisfaction of charge 29 in full (1 page)
1 November 2022Satisfaction of charge 056574040037 in full (1 page)
1 November 2022Satisfaction of charge 26 in full (1 page)
1 November 2022Satisfaction of charge 11 in full (1 page)
1 November 2022Satisfaction of charge 2 in full (2 pages)
1 November 2022Satisfaction of charge 33 in full (1 page)
1 November 2022Satisfaction of charge 30 in full (1 page)
1 November 2022Satisfaction of charge 12 in full (1 page)
1 November 2022Satisfaction of charge 056574040038 in full (1 page)
1 November 2022Satisfaction of charge 17 in full (1 page)
1 November 2022Satisfaction of charge 9 in full (1 page)
1 November 2022Satisfaction of charge 16 in full (1 page)
1 November 2022Satisfaction of charge 4 in full (1 page)
1 November 2022Satisfaction of charge 13 in full (1 page)
1 November 2022Satisfaction of charge 27 in full (1 page)
1 November 2022Satisfaction of charge 20 in full (1 page)
31 October 2022Registration of charge 056574040043, created on 31 October 2022 (8 pages)
31 October 2022Registration of charge 056574040042, created on 31 October 2022 (7 pages)
31 October 2022Registration of charge 056574040040, created on 31 October 2022 (7 pages)
31 October 2022Registration of charge 056574040041, created on 31 October 2022 (8 pages)
19 October 2022Registration of charge 056574040039, created on 12 October 2022 (4 pages)
11 October 2022Secretary's details changed for Veronica Mary Hanover on 6 October 2022 (1 page)
7 October 2022Change of details for Mr Trevor Alan Hanover as a person with significant control on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Ms Veronica Mary Hanover on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Mrs Jayne Fitzgibbon on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Richard Hanover on 6 October 2022 (2 pages)
7 October 2022Change of details for Mrs Veronica Mary Hanover as a person with significant control on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Jayne Moore on 26 August 2022 (2 pages)
7 October 2022Director's details changed for Mr Trevor Alan Hanover on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Michael Hanover on 6 October 2022 (2 pages)
8 July 2022Satisfaction of charge 28 in full (1 page)
14 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 December 2021Satisfaction of charge 18 in full (4 pages)
8 December 2021Director's details changed for Jayne Moore on 1 November 2021 (2 pages)
8 November 2021Satisfaction of charge 5 in full (4 pages)
15 October 2021Satisfaction of charge 056574040036 in full (1 page)
22 December 2020Change of details for Mr Tevor Hanover as a person with significant control on 6 April 2016 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
22 December 2020Change of details for Mrs Vera Hanover as a person with significant control on 6 April 2016 (2 pages)
11 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
23 December 2019Director's details changed for Veronica Mary Hanover on 19 December 2019 (2 pages)
23 December 2019Secretary's details changed for Veronica Mary Hanover on 19 December 2019 (1 page)
23 December 2019Director's details changed for Jayne Moore on 19 December 2019 (2 pages)
23 December 2019Director's details changed for Michael Hanover on 19 December 2019 (2 pages)
23 December 2019Change of details for Mr Tevor Hanover as a person with significant control on 19 December 2019 (2 pages)
23 December 2019Change of details for Mrs Vera Hanover as a person with significant control on 19 December 2019 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 December 2019Director's details changed for Richard Hanover on 19 December 2019 (2 pages)
23 December 2019Director's details changed for Mr Trevor Alan Hanover on 19 December 2019 (2 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
28 January 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 June 2018Registration of charge 056574040038, created on 15 June 2018 (19 pages)
16 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 March 2016Registration of charge 056574040037, created on 11 March 2016 (19 pages)
16 March 2016Registration of charge 056574040037, created on 11 March 2016 (19 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Registration of charge 056574040036, created on 21 August 2015 (34 pages)
9 September 2015Registration of charge 056574040036, created on 21 August 2015 (34 pages)
8 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
8 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(8 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(8 pages)
2 January 2014Director's details changed for Michael Hanover on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Michael Hanover on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(8 pages)
2 January 2014Director's details changed for Michael Hanover on 2 January 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
8 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
12 October 2012Director's details changed for Jayne Smart on 12 November 2011 (2 pages)
12 October 2012Director's details changed for Jayne Smart on 12 November 2011 (2 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
10 January 2012Accounts for a small company made up to 31 May 2011 (4 pages)
10 January 2012Accounts for a small company made up to 31 May 2011 (4 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
29 July 2011Registered 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 2011Registered 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 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
26 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
18 September 2009Full accounts made up to 31 May 2009 (15 pages)
18 September 2009Full accounts made up to 31 May 2009 (15 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from carraig thura pennyfine road sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page)
23 July 2009Registered office changed on 23/07/2009 from carraig thura pennyfine road sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
16 December 2008Full accounts made up to 31 May 2008 (13 pages)
16 December 2008Full accounts made up to 31 May 2008 (13 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 April 2008Registered office changed on 16/04/2008 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
16 April 2008Registered office changed on 16/04/2008 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Return made up to 19/12/07; full list of members (3 pages)
5 February 2008Return made up to 19/12/07; full list of members (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Full accounts made up to 31 May 2007 (13 pages)
10 January 2008Full accounts made up to 31 May 2007 (13 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (2 pages)
9 June 2007Particulars of mortgage/charge (2 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 19/12/06; full list of members (8 pages)
9 March 2007Return made up to 19/12/06; full list of members (8 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
28 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
27 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Statement of affairs (16 pages)
27 June 2006Statement of affairs (16 pages)
27 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
13 February 2006Company name changed maymask (119) LIMITED\certificate issued on 13/02/06 (3 pages)
13 February 2006Company name changed maymask (119) LIMITED\certificate issued on 13/02/06 (3 pages)
19 December 2005Incorporation (15 pages)
19 December 2005Incorporation (15 pages)