Silverlink Business Park
Wallsend
Tyne A Wear
NE28 4NX
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr David Barlow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2009) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Silverhill House Dalton Newcastle Upon Tyne NE18 0AG |
Secretary Name | Alan Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 5QE |
Secretary Name | Annette Catherine Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverhill House Dalton Newcastle Upon Tyne NE18 0AG |
Director Name | Mr John Langton Crosby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Director Name | Mr David George Bilclough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Norham Holdings Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Norham Holdings Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,221,248 |
Cash | £38,825 |
Current Liabilities | £1,264,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
19 July 2011 | Delivered on: 21 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
13 October 2009 | Delivered on: 15 October 2009 Satisfied on: 20 April 2010 Persons entitled: Norham Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2 church lane ormesby cleveland t/n CE120030, f/h 1 aislaby grove billingham t/n TES22191. Fully Satisfied |
12 March 2009 | Delivered on: 21 March 2009 Satisfied on: 20 April 2010 Persons entitled: Norman Holdings Limited Classification: Legal 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: F/H 11 high bank road ormesby cleveland t/no:CE115556 and 7 vicarage street stockton on tees t/no:CE134682. Fully Satisfied |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 26 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of bowesfield lane bowesfield park stockton on tees t/n CE189318 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 26 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of bowesfield lane bowesfield park stockton on tees t/n CE189318. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 March 2006 | Delivered on: 18 April 2006 Satisfied on: 21 July 2006 Persons entitled: H J Banks and Company Limited Classification: First legal 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: Land at bowesfield park, stockton-on-tees, cleveland. Fully Satisfied |
13 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south east of bowesfield lane bowesfield park stockton-on-tees t/no. CE189318 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
26 July 2011 | Delivered on: 27 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income and charge over account balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all its rights title and interest in and to the account balance see image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 23 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2006 | Delivered on: 18 April 2006 Satisfied on: 20 April 2010 Persons entitled: Norham Holdings Limited Classification: Legal 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: Land at bowesfield park, stockton-on-tees, cleveland. Fully Satisfied |
13 July 2011 | Delivered on: 20 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
28 April 2010 | Delivered on: 30 April 2010 Persons entitled: Norham Holdings Group Limited Classification: Legal 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: Land at bowesfield park, stockton-on-tees, cleveland. Outstanding |
10 May 2012 | Delivered on: 12 May 2012 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum 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: In and to the cash sum and all the entitlements to interest see image for full details. Outstanding |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
4 July 2015 | Satisfaction of charge 11 in full (4 pages) |
4 July 2015 | Satisfaction of charge 11 in full (4 pages) |
4 July 2015 | Satisfaction of charge 12 in full (4 pages) |
4 July 2015 | Satisfaction of charge 10 in full (4 pages) |
4 July 2015 | Satisfaction of charge 12 in full (4 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Satisfaction of charge 10 in full (4 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Appointment of Mr David George Bilclough as a director (2 pages) |
10 March 2011 | Appointment of Mr David George Bilclough as a director (2 pages) |
1 February 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a director (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 April 2010 | Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
|
31 March 2010 | Appointment of James Keith Bilclough as a director (3 pages) |
31 March 2010 | Appointment of James Keith Bilclough as a director (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 March 2010 | Director's details changed for John Langton Crosby on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John Langton Crosby on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John Langton Crosby on 1 March 2010 (2 pages) |
4 December 2009 | Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages) |
4 November 2009 | Termination of appointment of David Barlow as a director (2 pages) |
4 November 2009 | Termination of appointment of Annette Barlow as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Annette Barlow as a secretary (2 pages) |
4 November 2009 | Termination of appointment of David Barlow as a director (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 April 2009 | Location of register of members (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from cheviot house beaminster way east newcastle upon tyne NE3 2ER united kingdom (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from cheviot house beaminster way east newcastle upon tyne NE3 2ER united kingdom (1 page) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from silver hill house dalton newcastle upon tyne NE18 0AG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from silver hill house dalton newcastle upon tyne NE18 0AG (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
23 May 2007 | Return made up to 06/03/07; full list of members
|
23 May 2007 | Registered office changed on 23/05/07 from: silver hill house dalton newcastle upon tyne NE18 0AG (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: silver hill house dalton newcastle upon tyne NE18 0AG (1 page) |
23 May 2007 | Return made up to 06/03/07; full list of members
|
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: sandgate house 102 quayside newcasle upon tyne tyne & wear NE1 3DX (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: sandgate house 102 quayside newcasle upon tyne tyne & wear NE1 3DX (1 page) |
22 March 2006 | Company name changed sandco 960 LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed sandco 960 LIMITED\certificate issued on 22/03/06 (2 pages) |
6 March 2006 | Incorporation (19 pages) |
6 March 2006 | Incorporation (19 pages) |