Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Secretary Name | Mr Timothy John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(3 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Registered Address | 9a Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Brian James Mcgurk 50.00% Ordinary |
---|---|
1 at £1 | Mr Timothy John Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,099,010 |
Cash | £815,153 |
Current Liabilities | £469,378 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
10 December 2009 | Delivered on: 18 December 2009 Satisfied on: 1 May 2015 Persons entitled: Barclays Bank PLC Classification: Charge deed 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: Part of the l/h land on the south west side of fort road newhaven k/a mariners wharf newhaven, t/no.ESX265772; part of the f/h land and buildings on the west side of pentywn road pentywn cardiff k/a wyncliffe gardens, t/no.CYM230088; part of the f/h land and buildings on the north west side of cuxton road and on the north side of sunridge road strood rochester k/a medway gate, t/no.K829014 the rental income, the hedging agreements all tenant security see image for full details. Fully Satisfied |
---|---|
1 July 2009 | Delivered on: 11 July 2009 Satisfied on: 1 May 2015 Persons entitled: Barclays 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. See image for full details. Fully Satisfied |
1 July 2009 | Delivered on: 11 July 2009 Satisfied on: 1 May 2015 Persons entitled: Barclays Bank PLC Classification: Charge deed 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: Part of the f/h land at oakwood hospital maidstone known as maplewood t/no K810892, part of the f/h land on the north-west side of cuxton road and on the north side of sundridge road strood rochester known as medway gate t/no K829014, part of the f/h land on the north west side of taunton road bridgewater known as stockmoor park t/no ST221672 (for details of further properties charged please refer to the form 395); all buildings and fixtures thereon, all right title and interest in connection with the rental income, the guarantees, the warranties, the hedging agreements, all tenant security, all leases and all insurances. See image for full details. Fully Satisfied |
16 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 April 2022 | Registered office address changed from 16 Priestpopple Hexham NE46 1PQ England to 9a Cattle Market Hexham Northumberland NE46 1NJ on 22 April 2022 (1 page) |
22 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 April 2020 | Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 16 Priestpopple Hexham NE46 1PQ on 27 April 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 May 2015 | Satisfaction of charge 1 in full (12 pages) |
1 May 2015 | Satisfaction of charge 3 in full (8 pages) |
1 May 2015 | Satisfaction of charge 1 in full (12 pages) |
1 May 2015 | Satisfaction of charge 2 in full (8 pages) |
1 May 2015 | Satisfaction of charge 3 in full (8 pages) |
1 May 2015 | Satisfaction of charge 2 in full (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 January 2010 | Registered office address changed from First Floor, Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from First Floor, Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 October 2009 | Director appointed mr timothy john richardson (2 pages) |
1 October 2009 | Director appointed mr timothy john richardson (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2006 | Incorporation (13 pages) |
13 June 2006 | Incorporation (13 pages) |