Morpeth
Northumberland
NE65 9NJ
Director Name | Mr Stuart John Monk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Secretary Name | Duncan Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2007(7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NJ |
Secretary Name | Amanda Jayne Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jesmond Park West Jesmond Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Telephone | 0191 2813791 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle Upon Tyne Tyne And Wear NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Duncan Fisher 50.00% Ordinary |
---|---|
50 at £1 | Stuart John Monk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,749,297 |
Current Liabilities | £2,657,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
15 March 2007 | Delivered on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
15 March 2007 | Delivered on: 22 March 2007 Persons entitled: Barclays 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: The l/h property k/a basement ground and mezzanine floors, block a, scottish life house, archbold terrace, jesmond, newcastle upon tyne. Outstanding |
15 March 2007 | Delivered on: 17 March 2007 Persons entitled: Barclays 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: The l/h property k/a ground floor, archbold terrace, jesmond, newcastle upon tyne. Outstanding |
17 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 October 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2011 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
29 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
29 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
10 July 2006 | Incorporation (12 pages) |
10 July 2006 | Incorporation (12 pages) |