Company NameKANS And Kandy (Properties) Ltd
Company StatusActive
Company Number05667788
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)
Previous NameKANS & Kandy (Properties) Ltd

Business Activity

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

Directors

Director NameMr Jawid Iqbal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Ian David Marley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekansandkandy.com
Telephone0191 5818886
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKans & Kandy
Belmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kans & Kandy (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,328,144
Cash£83,757
Current Liabilities£2,922,417

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 April 2006Delivered on: 28 April 2006
Satisfied on: 1 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 k/a 30 peartree mews, sunderland t/no TY395859. 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.
Fully Satisfied
30 June 2008Delivered on: 3 July 2008
Satisfied on: 23 April 2010
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 on the north side of washington road north hylton sunderland t/no TY334367 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 April 2006Delivered on: 28 April 2006
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 k/a 6 barbary drive, north haven, sunderland t/no TY322336. 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 April 2006Delivered on: 28 April 2006
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 k/a 28 whittington grove, fenham, newcastle upon tyne t/no TY312459. 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
31 October 2022Delivered on: 3 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: 44-48 clayton street, newcastle upon tyne NE1 5FP (hmlr title no. TY340952) and the other porperties detailed in schedule 2 therein.
Outstanding
31 October 2022Delivered on: 3 November 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Properties known as:. (1) 39-41 high street, dumbarton, (2) 1-9 greenlaw village, newton mearns, (3) 54 guild street, aberdeen, (4) lennox house, great western road, clydebank, (5) unit 6, redwood crescent, peel park, east kilbride. For further details, please refer to the instrument.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a 223-225 two ball lonnen, fenham, newcastle upon tyne t/no TY338010. 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
2 November 2022Delivered on: 3 November 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Properties known as:. (1) 39-41 high street, dumbarton, (2) 1-9 greenlaw village, newton mearns, (3) 54 guild street, aberdeen, (4) lennox house, great western road, clydebank, (5) unit 6, redwood crescent, peel park, east kilbride. For further details, please refer to the instrument.
Outstanding
30 August 2022Delivered on: 31 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land on the east side of london road, newport pagnell, and registered at land registry under title number BM243661.
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 redwood crescent, east kilbride together with two car parking areas which subjects form part and portion of the subjects registered in the land register of scotland under title number LAN114151.
Outstanding
24 March 2022Delivered on: 8 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as land on the north east side of shaftesbury avenue, south shields, tyne & wear, NE34 9PH and registered under title number TY183197.
Outstanding
24 March 2022Delivered on: 8 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Contract for sale of freehold land with vacant possession at biffa waste services premises, shaftsbury avenue, south shields, tyne & wear, NE34 9PH dated 17 february 2022 and made between biffa waste services limited and kans and kandy (properties) LTD.
Outstanding
16 March 2022Delivered on: 1 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 8 didcot way, boldon business park, boldon colliery, NE35 9PD and registered under title number TY556327.
Outstanding
29 March 2022Delivered on: 1 April 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at crowther industrial estate, washington being part of title number TY350536.
Outstanding
21 January 2022Delivered on: 28 January 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 22/9/4 pattinson north industrial estate, washington and plot 3, site 22/9 pattison industrial estate, washington registered at land registry with title numbers TY404646 and TY445169.
Outstanding
18 October 2021Delivered on: 26 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as lennox house, great western road, clydebank, G81 6DS being the property registered in the land register of scotland under title number DMB94416.
Outstanding
18 January 2021Delivered on: 3 February 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold interest known as unit 1, kings court, team valley trading estate, gateshead, NE11 0SH, registered under title number TY384474.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a 263 two ball lonnen, fenham, newcastle upon tyne t/no TY413573. 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
18 February 2020Delivered on: 21 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land lying to the east of jesmond road and land on the north-east side of portland terrace, newcastle upon tyne and registered at the land registry under title numbers TY234754 and TY545732.
Outstanding
28 January 2020Delivered on: 30 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 1A dukesway, team valley trading estate, gateshead, NE11 0PJ and registered at the land registry under title number TY237772.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as bus depot, 33 portland road, jesmond, newcastle upon tyne, NE2 1QS and registered at the land registry with title number TY545732.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as godfrey syrett LTD, mill road, langley moor, durham, DH7 8HE and registered at the land registry under title number DU132215.
Outstanding
4 June 2019Delivered on: 6 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as convenience store, new street, chelmsford, CM1 1PL and registered at the land registry under title number EX948404.
Outstanding
15 February 2019Delivered on: 20 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land and buildings on the south east side of the A690 belmont industrial estate, durham and registered at land registry under title number DU125111.
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as 54 guild street, aberdeen AB11 6NB being the subjects registered in the land register of scotland under title number ABN62801.
Outstanding
13 March 2018Delivered on: 15 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 November 2017Delivered on: 20 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as parkside house, backworth, newcastle, NE27 0QB.
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as unit 1A kiln park, allerton bywater.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a land and buildings on the west side of two ball lonnen, fenham, newcastle upon tyne t/no TY132264. 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
23 October 2017Delivered on: 24 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as unit 3 frances wharf, 303-305 burdett road, london, E14 7EL and registered at the land registry under title number AGL258031.
Outstanding
1 September 2017Delivered on: 4 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as units 6 & 7 monkton business park, mill lane, hebburn, south tyneside, NE31 2JZ and registered at the land registry under title number TY451098.
Outstanding
31 July 2017Delivered on: 2 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 215-219 two ball lonnen, fenham, newcastle registered at the land registry under title number TY292965.
Outstanding
5 June 2017Delivered on: 8 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as forsyth house, 20 woodland road, darlington and registered at the land registry under title number DU47667.
Outstanding
27 February 2017Delivered on: 28 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as forming 38-41 high street dumbarton t/no scotland DMB2513.
Outstanding
17 February 2017Delivered on: 21 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By legal mortgage over the property known as metropolitan house, collingwood street, newcastle and registered at land registry under title number TY135626.
Outstanding
3 February 2017Delivered on: 9 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal mortgage over the property known as methven house, kingsway north, team valley, gateshead and registered at land registry under title numbers TY432699 and TY331114.
Outstanding
29 December 2016Delivered on: 30 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects on the north west side of stewarton road, newton mearns, glasgow being the whole subjects registered in the land register of scotland under title number REN127519 together with (one) the whole buildings and erections thereon, (two) the fittings and fixtures therein and thereon, (three) the parts, privileges and pertinents thereof, (four) the whole rights common, mutual and exclusive effeiring thereto, and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
13 December 2016Delivered on: 15 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over the property known as units 1-4, 12- 20 bridge end road, grantham and registered at the land registry under title numbers LL163000 and LL242293.
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as land and buildings on the north west side of york road, leeds LS14 6AX and registered at land registry under title number WYK407366.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a land on the west side of two ball lonnen, fenham, newcastle upon tyne t/no TY76787. 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
25 November 2016Delivered on: 30 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as salutation building, framwellgate moor, durham and registered at the land registry under title number DU228843.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage over the properties known as 9 foxcover distribution park, seaham, registered under title number DU355208; 44-48 clayton street, newcastle upon tyne, registered under title number TY340952; webber pavillion, seaham, registered under title number DU212737; dewhirst mill, 2 hedley way, north seaton, ashington, registered under title number ND39487; 233 to 291 (odd) two ball lonnen, registered under title numbers TY76787, TY87711, TY132264, TY338010, TY406744, TY413573 and TY415459; units 6 & 7 monkton business park, hebburn, registered under title number TY537472; units 28 & 29 bracken hill, peterlee, registered under title number DU299448; mot station, bewicke road, wallsend, registered under title number TY349573; land at northumberland hussar, newcastle upon tyne registered under title number TY495100; 28 whittington grove, fenham, registered under title number TY312459; 6 barbury drive, registered under title number TY322336; and flat f, 1 ashbrooke road, sunderland registered under title number TY395599.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales at the date of the debenture or hereafter belonging to the company and all present and future heritable and leasehold property in scotland at the time of the debenture or hereafter belonging to the company.
Outstanding
11 July 2016Delivered on: 14 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Legal mortgage over dewhurst mill, 2 hedley way, north seaton industrial estate, ashington, NE63 0YB.
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of legal mortgage over site BC2145.9, 9 foxcover distribution park, admiralty way, seaham, SR7 7DN registered at the land registry with the title number DU304212 (property), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
11 December 2009Delivered on: 12 December 2009
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: 267-269 two ball lonnen newcastle upon tyne t/n TY415459 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
9 September 2008Delivered on: 12 September 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.
Particulars: Freehold land on the south side of mill hill, peterlee t/n du 137193 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 July 2008Delivered on: 23 July 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.
Particulars: Unit e simonside industrial estate south shields tyne and wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 July 2008Delivered on: 23 July 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.
Particulars: Unit d simonside industrial estate south shields tyne and wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a 271-291 two ball lonnen, fenham, newcastle upon tyne t/no TY406744. 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
30 June 2008Delivered on: 3 July 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.
Particulars: Land and buildings at mill hill, north west industrial estate peterlee t/no DU283731 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 March 2008Delivered on: 1 April 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Charge over constuction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the right title benefit and interest in the construction documentation see image for full details.
Outstanding
11 March 2008Delivered on: 13 March 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.
Particulars: Unit c simonside industrial estate south shields tyne & wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 July 2007Delivered on: 12 July 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the north side of hadrian road willinton quay wallsend tyne and wear t/no TY349573. 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
27 February 2007Delivered on: 2 March 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27-29 bracken hill south west industrial estate peterlee co durham. 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
25 July 2006Delivered on: 1 August 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: Site bc 2103/7 monkton business park hebburn tyne & wear. 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
2 August 2006Delivered on: 4 August 2006
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the companys right, title, benefit and interest in the construction documentation. See the mortgage charge document for full details.
Outstanding
24 April 2006Delivered on: 28 April 2006
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 k/a unit e, angel park, drum industrial estate, birtley, tyne and wear t/no DU281633. 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 April 2006Delivered on: 28 April 2006
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 k/a 259 and 261 two ball lonnen, fenham, newcastle upon tyne t/no TY87711. 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 April 2006Delivered on: 28 April 2006
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 k/a flat f, 1 ashbrooke mews, sunderland t/no TY395599. 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
31 March 2006Delivered on: 12 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

14 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 January 2023Notification of Kans and Kandy (Holdings) Ltd as a person with significant control on 23 January 2023 (1 page)
7 December 2022Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages)
7 December 2022Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages)
7 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2022Memorandum and Articles of Association (9 pages)
3 November 2022Registration of charge 056677880061, created on 31 October 2022 (44 pages)
3 November 2022Satisfaction of charge 056677880035 in full (1 page)
3 November 2022Satisfaction of charge 056677880053 in full (1 page)
3 November 2022Satisfaction of charge 056677880050 in full (1 page)
3 November 2022Satisfaction of charge 056677880042 in full (1 page)
3 November 2022Satisfaction of charge 056677880031 in full (1 page)
3 November 2022Satisfaction of charge 056677880030 in full (1 page)
3 November 2022Satisfaction of charge 056677880040 in full (1 page)
3 November 2022Satisfaction of charge 056677880057 in full (1 page)
3 November 2022Satisfaction of charge 056677880036 in full (1 page)
3 November 2022Satisfaction of charge 056677880056 in full (1 page)
3 November 2022Satisfaction of charge 056677880038 in full (1 page)
3 November 2022Satisfaction of charge 056677880049 in full (1 page)
3 November 2022Satisfaction of charge 056677880047 in full (1 page)
3 November 2022Satisfaction of charge 056677880048 in full (1 page)
3 November 2022Satisfaction of charge 056677880043 in full (1 page)
3 November 2022Satisfaction of charge 056677880028 in full (1 page)
3 November 2022Satisfaction of charge 056677880041 in full (1 page)
3 November 2022Satisfaction of charge 056677880032 in full (1 page)
3 November 2022Satisfaction of charge 056677880051 in full (1 page)
3 November 2022Satisfaction of charge 056677880034 in full (1 page)
3 November 2022Satisfaction of charge 056677880029 in full (1 page)
3 November 2022Satisfaction of charge 056677880037 in full (1 page)
3 November 2022Satisfaction of charge 056677880058 in full (1 page)
3 November 2022Satisfaction of charge 056677880055 in full (1 page)
3 November 2022Satisfaction of charge 056677880052 in full (1 page)
3 November 2022Satisfaction of charge 056677880027 in full (1 page)
3 November 2022Registration of charge 056677880060, created on 31 October 2022 (14 pages)
3 November 2022Satisfaction of charge 056677880033 in full (1 page)
3 November 2022Registration of charge 056677880059, created on 2 November 2022 (11 pages)
3 November 2022Satisfaction of charge 056677880044 in full (1 page)
3 November 2022Satisfaction of charge 056677880054 in full (1 page)
3 November 2022Satisfaction of charge 056677880045 in full (1 page)
3 November 2022Satisfaction of charge 056677880046 in full (1 page)
31 August 2022Registration of charge 056677880058, created on 30 August 2022 (15 pages)
1 June 2022Registration of charge 056677880057, created on 30 May 2022 (6 pages)
8 April 2022Registration of charge 056677880056, created on 24 March 2022 (15 pages)
8 April 2022Registration of charge 056677880055, created on 24 March 2022 (35 pages)
1 April 2022Registration of charge 056677880053, created on 29 March 2022 (15 pages)
1 April 2022Registration of charge 056677880054, created on 16 March 2022 (15 pages)
28 January 2022Registration of charge 056677880052, created on 21 January 2022 (15 pages)
28 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
26 October 2021Registration of charge 056677880051, created on 18 October 2021 (6 pages)
23 August 2021Part of the property or undertaking has been released from charge 056677880027 (1 page)
7 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
3 February 2021Registration of charge 056677880050, created on 18 January 2021 (19 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
21 February 2020Registration of charge 056677880049, created on 18 February 2020 (16 pages)
30 January 2020Registration of charge 056677880048, created on 28 January 2020 (17 pages)
22 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
23 December 2019Registration of charge 056677880047, created on 23 December 2019 (16 pages)
30 October 2019Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019 (1 page)
3 July 2019Registration of charge 056677880046, created on 28 June 2019 (16 pages)
6 June 2019Registration of charge 056677880045, created on 4 June 2019 (16 pages)
20 February 2019Registration of charge 056677880044, created on 15 February 2019 (16 pages)
30 January 2019Full accounts made up to 30 June 2018 (18 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 April 2018Registration of charge 056677880043, created on 13 April 2018 (5 pages)
15 March 2018Registration of charge 056677880042, created on 13 March 2018 (12 pages)
1 February 2018Full accounts made up to 30 June 2017 (17 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 November 2017Registration of charge 056677880041, created on 10 November 2017 (16 pages)
20 November 2017Registration of charge 056677880041, created on 10 November 2017 (16 pages)
27 October 2017Registration of charge 056677880040, created on 23 October 2017 (17 pages)
27 October 2017Registration of charge 056677880040, created on 23 October 2017 (17 pages)
24 October 2017Registration of charge 056677880039, created on 23 October 2017 (19 pages)
24 October 2017Registration of charge 056677880039, created on 23 October 2017 (19 pages)
4 September 2017Registration of charge 056677880038, created on 1 September 2017 (17 pages)
4 September 2017Registration of charge 056677880038, created on 1 September 2017 (17 pages)
2 August 2017Registration of charge 056677880037, created on 31 July 2017 (15 pages)
2 August 2017Registration of charge 056677880037, created on 31 July 2017 (15 pages)
8 June 2017Registration of charge 056677880036, created on 5 June 2017 (17 pages)
8 June 2017Registration of charge 056677880036, created on 5 June 2017 (17 pages)
28 February 2017Registration of charge 056677880035, created on 27 February 2017 (7 pages)
28 February 2017Registration of charge 056677880035, created on 27 February 2017 (7 pages)
21 February 2017Registration of charge 056677880034, created on 17 February 2017 (17 pages)
21 February 2017Registration of charge 056677880034, created on 17 February 2017 (17 pages)
9 February 2017Registration of charge 056677880033, created on 3 February 2017 (16 pages)
9 February 2017Registration of charge 056677880033, created on 3 February 2017 (16 pages)
13 January 2017Full accounts made up to 30 June 2016 (20 pages)
13 January 2017Full accounts made up to 30 June 2016 (20 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
30 December 2016Registration of charge 056677880032, created on 29 December 2016 (6 pages)
30 December 2016Registration of charge 056677880032, created on 29 December 2016 (6 pages)
15 December 2016Registration of charge 056677880031, created on 13 December 2016 (16 pages)
15 December 2016Registration of charge 056677880031, created on 13 December 2016 (16 pages)
30 November 2016Registration of charge 056677880029, created on 25 November 2016 (17 pages)
30 November 2016Registration of charge 056677880029, created on 25 November 2016 (17 pages)
30 November 2016Registration of charge 056677880030, created on 25 November 2016 (17 pages)
30 November 2016Registration of charge 056677880030, created on 25 November 2016 (17 pages)
17 November 2016Satisfaction of charge 8 in full (2 pages)
17 November 2016Satisfaction of charge 3 in full (2 pages)
17 November 2016Satisfaction of charge 24 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (2 pages)
17 November 2016Satisfaction of charge 4 in full (2 pages)
17 November 2016Satisfaction of charge 16 in full (2 pages)
17 November 2016Satisfaction of charge 8 in full (2 pages)
17 November 2016Satisfaction of charge 13 in full (1 page)
17 November 2016Satisfaction of charge 6 in full (2 pages)
17 November 2016Satisfaction of charge 5 in full (2 pages)
17 November 2016Satisfaction of charge 13 in full (1 page)
17 November 2016Satisfaction of charge 19 in full (2 pages)
17 November 2016Satisfaction of charge 23 in full (2 pages)
17 November 2016Satisfaction of charge 14 in full (2 pages)
17 November 2016Satisfaction of charge 1 in full (2 pages)
17 November 2016Satisfaction of charge 1 in full (2 pages)
17 November 2016Satisfaction of charge 15 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (2 pages)
17 November 2016Satisfaction of charge 056677880026 in full (1 page)
17 November 2016Satisfaction of charge 056677880025 in full (1 page)
17 November 2016Satisfaction of charge 7 in full (2 pages)
17 November 2016Satisfaction of charge 11 in full (2 pages)
17 November 2016Satisfaction of charge 16 in full (2 pages)
17 November 2016Satisfaction of charge 5 in full (2 pages)
17 November 2016Satisfaction of charge 14 in full (2 pages)
17 November 2016Satisfaction of charge 23 in full (2 pages)
17 November 2016Satisfaction of charge 4 in full (2 pages)
17 November 2016Satisfaction of charge 10 in full (2 pages)
17 November 2016Satisfaction of charge 056677880026 in full (1 page)
17 November 2016Satisfaction of charge 056677880025 in full (1 page)
17 November 2016Satisfaction of charge 15 in full (2 pages)
17 November 2016Satisfaction of charge 7 in full (2 pages)
17 November 2016Satisfaction of charge 19 in full (2 pages)
17 November 2016Satisfaction of charge 11 in full (2 pages)
17 November 2016Satisfaction of charge 3 in full (2 pages)
17 November 2016Satisfaction of charge 6 in full (2 pages)
17 November 2016Satisfaction of charge 24 in full (2 pages)
17 November 2016Satisfaction of charge 10 in full (2 pages)
3 November 2016Registration of charge 056677880028, created on 31 October 2016 (19 pages)
3 November 2016Registration of charge 056677880027, created on 31 October 2016 (19 pages)
3 November 2016Registration of charge 056677880027, created on 31 October 2016 (19 pages)
3 November 2016Registration of charge 056677880028, created on 31 October 2016 (19 pages)
14 July 2016Registration of charge 056677880026, created on 11 July 2016 (21 pages)
14 July 2016Registration of charge 056677880026, created on 11 July 2016 (21 pages)
15 June 2016Satisfaction of charge 12 in full (2 pages)
15 June 2016Satisfaction of charge 18 in full (1 page)
15 June 2016Satisfaction of charge 21 in full (2 pages)
15 June 2016Satisfaction of charge 21 in full (2 pages)
15 June 2016Satisfaction of charge 17 in full (2 pages)
15 June 2016Satisfaction of charge 12 in full (2 pages)
15 June 2016Satisfaction of charge 18 in full (1 page)
15 June 2016Satisfaction of charge 22 in full (2 pages)
15 June 2016Satisfaction of charge 17 in full (2 pages)
15 June 2016Satisfaction of charge 22 in full (2 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
10 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
10 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
7 May 2015Registration of charge 056677880025, created on 1 May 2015 (21 pages)
7 May 2015Registration of charge 056677880025, created on 1 May 2015 (21 pages)
7 May 2015Registration of charge 056677880025, created on 1 May 2015 (21 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(6 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
28 November 2013Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages)
21 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
21 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
27 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
27 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
28 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
28 September 2009Accounts for a small company made up to 30 June 2009 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 June 2008Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 January 2008Return made up to 06/01/08; full list of members (3 pages)
21 January 2008Return made up to 06/01/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 February 2007Return made up to 06/01/07; full list of members (3 pages)
9 February 2007Return made up to 06/01/07; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page)
4 August 2006Particulars of mortgage/charge (7 pages)
4 August 2006Particulars of mortgage/charge (7 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
22 June 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
28 February 2006Company name changed kans & kandy (properties) LTD\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed kans & kandy (properties) LTD\certificate issued on 28/02/06 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Incorporation (9 pages)
6 January 2006Incorporation (9 pages)
6 January 2006Secretary resigned (1 page)