Fourstones
Hexham
Northumberland
NE47 5AX
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Reuben Thomas Coppin Straker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,702 |
Cash | £11,757 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
30 July 2018 | Delivered on: 3 August 2018 Persons entitled: Homes & Communities Agency Classification: A registered charge Particulars: Former stannington and birchwood nurseries station road stannington t/no's ND106184 and ND9935. Outstanding |
---|---|
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 August 2015 Persons entitled: Bank of Scotland PLC (Bos) Classification: Legal charge 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 the west side of lamplugh road, cockermouth, cumbria (now k/a travelodge, europe way, cockermouth). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 August 2015 Persons entitled: Bank of Scotland PLC (Bos) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums together with all interest and other amounts. See the mortgage charge document for full details. Fully Satisfied |
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 August 2015 Persons entitled: Bank of Scotland PLC (Bos) Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums together with the benefit of and all rights and claims. See the mortgage charge document for full details. Fully Satisfied |
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 August 2015 Persons entitled: Bank of Scotland PLC (Bos) 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. Fully Satisfied |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
21 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 15 October 2020 with updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 August 2018 | Registration of charge 057775870005, created on 30 July 2018 (58 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 10 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 August 2015 | Satisfaction of charge 3 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
27 August 2015 | Satisfaction of charge 2 in full (4 pages) |
27 August 2015 | Satisfaction of charge 4 in full (4 pages) |
27 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Ludgate Secretarial Services Ltd on 11 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Ludgate Secretarial Services Ltd on 11 April 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of debenture register (1 page) |
15 February 2008 | Particulars of mortgage/charge (5 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (5 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB (1 page) |
25 April 2007 | Ad 26/02/07--------- £ si 2@1=2 (1 page) |
25 April 2007 | Ad 26/02/07--------- £ si 2@1=2 (1 page) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
11 April 2006 | Incorporation (19 pages) |
11 April 2006 | Incorporation (19 pages) |