Wallsend
North Tyneside
NE28 7LG
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Secretary Name | Mr Tim Peter Shearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £519,086 |
Cash | £5,967 |
Current Liabilities | £132,073 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 May 2009 | Delivered on: 20 May 2009 Satisfied on: 5 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 stanley street wallsend t/no TY11341; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
---|---|
9 April 2010 | Delivered on: 16 April 2010 Satisfied on: 6 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 fallowfield avenue newcastle upon tyne t/no TY210932 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 stannington place heaton newcastle upon tyne t/no TY250475 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
9 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 stannington place heaton newcastle upon tyne by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 cartington terrace, heaton, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2007 | Delivered on: 29 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 spencer st heaton newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2007 | Delivered on: 29 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 spencer street heaton newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2006 | Delivered on: 27 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 greystoke avenue sandyford newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 2006 | Delivered on: 31 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 grosvenor road jesmond newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property 12 wolseley gardens, newcastle upon tyne, NE2 1HR and the freehold reversion of 10 wolseley gardens, newcastle upon tyne, NE2 1HR comprised in title numbers TY199285 and TY135787. For more details of the properties charged please refer to the instrument. Outstanding |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 October 2009 | Delivered on: 18 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 tosson terrace heaton newcastle upon tyne see image for full details. Outstanding |
28 September 2009 | Delivered on: 2 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 tosson terrace heaton newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2009 | Delivered on: 19 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 stanley street wallsend tyne and wear TY11341 any other interests in the property all rents and proceeds of any insurance. Outstanding |
6 July 2009 | Delivered on: 8 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 hotspur street heaton newcastle upon tyne t/no TY315154 and f/h 113 hotspur street t/no TY481616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/12 wolseyley gardens jesmond newcastle upon tyne t/n TY199285 and TY135787 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 June 2009 | Delivered on: 6 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177/175 warton terrace heaton newcastle upon tyne t/nos TY389857 and TY389856 and any other interest in the property, all rents and proceeds of insurance. Outstanding |
22 March 2006 | Delivered on: 24 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
26 April 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 July 2013 | Satisfaction of charge 16 in full (4 pages) |
6 July 2013 | Satisfaction of charge 16 in full (4 pages) |
14 February 2013 | Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Tim Peter Shearing on 1 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
29 January 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 05/06/06 (1 page) |
16 October 2006 | Nc inc already adjusted 05/06/06 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Company name changed lampbronze LIMITED\certificate issued on 16/10/06 (4 pages) |
16 October 2006 | Company name changed lampbronze LIMITED\certificate issued on 16/10/06 (4 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
16 May 2006 | Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |