Durham
DH1 1ST
Director Name | Mr Mohammed Razaq |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Mr Ian David Marley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Secretary Name | Mr Mohammed Razaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kansandkandy.com |
---|---|
Telephone | 0191 5818886 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kans & Kandy (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,328,144 |
Cash | £83,757 |
Current Liabilities | £2,922,417 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 April 2006 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2006 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 15 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
10 November 2017 | Delivered 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 2017 | Delivered 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 2006 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 January 2023 | Notification of Kans and Kandy (Holdings) Ltd as a person with significant control on 23 January 2023 (1 page) |
7 December 2022 | Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Memorandum and Articles of Association (9 pages) |
3 November 2022 | Registration of charge 056677880061, created on 31 October 2022 (44 pages) |
3 November 2022 | Satisfaction of charge 056677880035 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880053 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880050 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880042 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880031 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880030 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880040 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880057 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880036 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880056 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880038 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880049 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880047 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880048 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880043 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880028 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880041 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880032 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880051 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880034 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880029 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880037 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880058 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880055 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880052 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880027 in full (1 page) |
3 November 2022 | Registration of charge 056677880060, created on 31 October 2022 (14 pages) |
3 November 2022 | Satisfaction of charge 056677880033 in full (1 page) |
3 November 2022 | Registration of charge 056677880059, created on 2 November 2022 (11 pages) |
3 November 2022 | Satisfaction of charge 056677880044 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880054 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880045 in full (1 page) |
3 November 2022 | Satisfaction of charge 056677880046 in full (1 page) |
31 August 2022 | Registration of charge 056677880058, created on 30 August 2022 (15 pages) |
1 June 2022 | Registration of charge 056677880057, created on 30 May 2022 (6 pages) |
8 April 2022 | Registration of charge 056677880056, created on 24 March 2022 (15 pages) |
8 April 2022 | Registration of charge 056677880055, created on 24 March 2022 (35 pages) |
1 April 2022 | Registration of charge 056677880053, created on 29 March 2022 (15 pages) |
1 April 2022 | Registration of charge 056677880054, created on 16 March 2022 (15 pages) |
28 January 2022 | Registration of charge 056677880052, created on 21 January 2022 (15 pages) |
28 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
26 October 2021 | Registration of charge 056677880051, created on 18 October 2021 (6 pages) |
23 August 2021 | Part of the property or undertaking has been released from charge 056677880027 (1 page) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
3 February 2021 | Registration of charge 056677880050, created on 18 January 2021 (19 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
21 February 2020 | Registration of charge 056677880049, created on 18 February 2020 (16 pages) |
30 January 2020 | Registration of charge 056677880048, created on 28 January 2020 (17 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
23 December 2019 | Registration of charge 056677880047, created on 23 December 2019 (16 pages) |
30 October 2019 | Registered 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 2019 | Registration of charge 056677880046, created on 28 June 2019 (16 pages) |
6 June 2019 | Registration of charge 056677880045, created on 4 June 2019 (16 pages) |
20 February 2019 | Registration of charge 056677880044, created on 15 February 2019 (16 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
16 April 2018 | Registration of charge 056677880043, created on 13 April 2018 (5 pages) |
15 March 2018 | Registration of charge 056677880042, created on 13 March 2018 (12 pages) |
1 February 2018 | Full accounts made up to 30 June 2017 (17 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 November 2017 | Registration of charge 056677880041, created on 10 November 2017 (16 pages) |
20 November 2017 | Registration of charge 056677880041, created on 10 November 2017 (16 pages) |
27 October 2017 | Registration of charge 056677880040, created on 23 October 2017 (17 pages) |
27 October 2017 | Registration of charge 056677880040, created on 23 October 2017 (17 pages) |
24 October 2017 | Registration of charge 056677880039, created on 23 October 2017 (19 pages) |
24 October 2017 | Registration of charge 056677880039, created on 23 October 2017 (19 pages) |
4 September 2017 | Registration of charge 056677880038, created on 1 September 2017 (17 pages) |
4 September 2017 | Registration of charge 056677880038, created on 1 September 2017 (17 pages) |
2 August 2017 | Registration of charge 056677880037, created on 31 July 2017 (15 pages) |
2 August 2017 | Registration of charge 056677880037, created on 31 July 2017 (15 pages) |
8 June 2017 | Registration of charge 056677880036, created on 5 June 2017 (17 pages) |
8 June 2017 | Registration of charge 056677880036, created on 5 June 2017 (17 pages) |
28 February 2017 | Registration of charge 056677880035, created on 27 February 2017 (7 pages) |
28 February 2017 | Registration of charge 056677880035, created on 27 February 2017 (7 pages) |
21 February 2017 | Registration of charge 056677880034, created on 17 February 2017 (17 pages) |
21 February 2017 | Registration of charge 056677880034, created on 17 February 2017 (17 pages) |
9 February 2017 | Registration of charge 056677880033, created on 3 February 2017 (16 pages) |
9 February 2017 | Registration of charge 056677880033, created on 3 February 2017 (16 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
30 December 2016 | Registration of charge 056677880032, created on 29 December 2016 (6 pages) |
30 December 2016 | Registration of charge 056677880032, created on 29 December 2016 (6 pages) |
15 December 2016 | Registration of charge 056677880031, created on 13 December 2016 (16 pages) |
15 December 2016 | Registration of charge 056677880031, created on 13 December 2016 (16 pages) |
30 November 2016 | Registration of charge 056677880029, created on 25 November 2016 (17 pages) |
30 November 2016 | Registration of charge 056677880029, created on 25 November 2016 (17 pages) |
30 November 2016 | Registration of charge 056677880030, created on 25 November 2016 (17 pages) |
30 November 2016 | Registration of charge 056677880030, created on 25 November 2016 (17 pages) |
17 November 2016 | Satisfaction of charge 8 in full (2 pages) |
17 November 2016 | Satisfaction of charge 3 in full (2 pages) |
17 November 2016 | Satisfaction of charge 24 in full (2 pages) |
17 November 2016 | Satisfaction of charge 2 in full (2 pages) |
17 November 2016 | Satisfaction of charge 4 in full (2 pages) |
17 November 2016 | Satisfaction of charge 16 in full (2 pages) |
17 November 2016 | Satisfaction of charge 8 in full (2 pages) |
17 November 2016 | Satisfaction of charge 13 in full (1 page) |
17 November 2016 | Satisfaction of charge 6 in full (2 pages) |
17 November 2016 | Satisfaction of charge 5 in full (2 pages) |
17 November 2016 | Satisfaction of charge 13 in full (1 page) |
17 November 2016 | Satisfaction of charge 19 in full (2 pages) |
17 November 2016 | Satisfaction of charge 23 in full (2 pages) |
17 November 2016 | Satisfaction of charge 14 in full (2 pages) |
17 November 2016 | Satisfaction of charge 1 in full (2 pages) |
17 November 2016 | Satisfaction of charge 1 in full (2 pages) |
17 November 2016 | Satisfaction of charge 15 in full (2 pages) |
17 November 2016 | Satisfaction of charge 2 in full (2 pages) |
17 November 2016 | Satisfaction of charge 056677880026 in full (1 page) |
17 November 2016 | Satisfaction of charge 056677880025 in full (1 page) |
17 November 2016 | Satisfaction of charge 7 in full (2 pages) |
17 November 2016 | Satisfaction of charge 11 in full (2 pages) |
17 November 2016 | Satisfaction of charge 16 in full (2 pages) |
17 November 2016 | Satisfaction of charge 5 in full (2 pages) |
17 November 2016 | Satisfaction of charge 14 in full (2 pages) |
17 November 2016 | Satisfaction of charge 23 in full (2 pages) |
17 November 2016 | Satisfaction of charge 4 in full (2 pages) |
17 November 2016 | Satisfaction of charge 10 in full (2 pages) |
17 November 2016 | Satisfaction of charge 056677880026 in full (1 page) |
17 November 2016 | Satisfaction of charge 056677880025 in full (1 page) |
17 November 2016 | Satisfaction of charge 15 in full (2 pages) |
17 November 2016 | Satisfaction of charge 7 in full (2 pages) |
17 November 2016 | Satisfaction of charge 19 in full (2 pages) |
17 November 2016 | Satisfaction of charge 11 in full (2 pages) |
17 November 2016 | Satisfaction of charge 3 in full (2 pages) |
17 November 2016 | Satisfaction of charge 6 in full (2 pages) |
17 November 2016 | Satisfaction of charge 24 in full (2 pages) |
17 November 2016 | Satisfaction of charge 10 in full (2 pages) |
3 November 2016 | Registration of charge 056677880028, created on 31 October 2016 (19 pages) |
3 November 2016 | Registration of charge 056677880027, created on 31 October 2016 (19 pages) |
3 November 2016 | Registration of charge 056677880027, created on 31 October 2016 (19 pages) |
3 November 2016 | Registration of charge 056677880028, created on 31 October 2016 (19 pages) |
14 July 2016 | Registration of charge 056677880026, created on 11 July 2016 (21 pages) |
14 July 2016 | Registration of charge 056677880026, created on 11 July 2016 (21 pages) |
15 June 2016 | Satisfaction of charge 12 in full (2 pages) |
15 June 2016 | Satisfaction of charge 18 in full (1 page) |
15 June 2016 | Satisfaction of charge 21 in full (2 pages) |
15 June 2016 | Satisfaction of charge 21 in full (2 pages) |
15 June 2016 | Satisfaction of charge 17 in full (2 pages) |
15 June 2016 | Satisfaction of charge 12 in full (2 pages) |
15 June 2016 | Satisfaction of charge 18 in full (1 page) |
15 June 2016 | Satisfaction of charge 22 in full (2 pages) |
15 June 2016 | Satisfaction of charge 17 in full (2 pages) |
15 June 2016 | Satisfaction of charge 22 in full (2 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
7 May 2015 | Registration of charge 056677880025, created on 1 May 2015 (21 pages) |
7 May 2015 | Registration of charge 056677880025, created on 1 May 2015 (21 pages) |
7 May 2015 | Registration of charge 056677880025, created on 1 May 2015 (21 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
11 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 November 2013 | Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages) |
21 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
28 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Company name changed kans & kandy (properties) LTD\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed kans & kandy (properties) LTD\certificate issued on 28/02/06 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Secretary resigned (1 page) |