Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2006(4 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | newton-hall.com |
---|---|
Email address | [email protected] |
Telephone | 01665 576239 |
Telephone region | Alnwick |
Registered Address | The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle Upon Tyne 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 |
100 at £1 | Duncan Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,379,456 |
Gross Profit | £2,734,967 |
Net Worth | £1,718,906 |
Cash | £1,079,641 |
Current Liabilities | £1,585,425 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Le petit chateau (formerly known as the percy arms), otterburn, NE19 1NR with title numbers ND115205 & ND88559 as more particularly described in the instrument. Outstanding |
---|---|
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative 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 joiners arms newton by the sea alnwick and land at the back of the joiners arms newton by the sea alnwick t/nos ND89934 and ND136020 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative 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: Castle view newton by the sea alnwick t/no ND164918 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative 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: Newton hall newton by the sea alnwick t/no ND151454 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. Outstanding |
25 April 2022 | Delivered on: 10 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 town close, newton by the sea, alnwick NE66 3EB. Outstanding |
26 February 2020 | Delivered on: 26 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: (1) jersey farm country hotel, darlington road, barnard castle, DL12 8TA (land registry title no. DU245510). (2) the paddocks, west town pastures, barnard castle DL12 8TA (land registry title no. DU240756). (3) land at town pasture farm barnard castle DL12 8TA being part of the land comprised in a conveyance dated 21 july 1965 and made between (1) john ralph hall and (2) john alfred watson. Outstanding |
21 January 2020 | Delivered on: 24 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land known as white cottage, newton by the sea, alnwick, NE66 3EA. Outstanding |
7 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims. Outstanding |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. flat 1, bridge end, otterburn, newcastle upon tyne, NE19 1NP (land registry title no: ND120820); and. 2. castle view, newton-by-the-sea, alnwick, NE66 3EA (land registry title no: ND164918). Outstanding |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. the joiners arms and land at the back of the joiners arms, newton-by-the-sea, alnwick, NE66 3EA (land registry title nos: ND136020 and ND89934);. 2. newton hall, newton-by-the-sea, alnwick, NE66 3DZ (land registry title no: ND151454); and. 3. percy arms hotel and land on the south side of the percy arms hotel, otterburn, newcastle upon tyne, NE19 1NR (land registry title nos: ND88559 and ND115205). Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Rose cottage, newton by the sea, alnwick, northumberland, NE66 3EE. Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: The croft, newton by the sea, alnwick, northumberland, NE66 3EE. Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Land at the rear of the croft, newton by the sea, alnwick, northumberland, NE66 3EE. Outstanding |
14 May 2007 | Delivered on: 17 May 2007 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance on the life of duncan fisher dated 3 january 2007 (policy no 2513730EE) and any policy or policies and all monies bonuses profits and addtions thereunder. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 17 January 2007 Satisfied on: 8 November 2011 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 17 January 2007 Satisfied on: 8 November 2011 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: F/H newton hall alnwick northumberland. 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 |
27 December 2006 | Delivered on: 28 December 2006 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Full accounts made up to 31 July 2022 (28 pages) |
31 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 31 July 2021 (29 pages) |
10 May 2022 | Registration of charge 059637120018, created on 25 April 2022 (9 pages) |
16 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 July 2020 (29 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 July 2019 (29 pages) |
26 February 2020 | Registration of charge 059637120017, created on 26 February 2020 (9 pages) |
24 January 2020 | Registration of charge 059637120016, created on 21 January 2020 (7 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (28 pages) |
20 December 2018 | Satisfaction of charge 7 in full (4 pages) |
20 December 2018 | Satisfaction of charge 059637120009 in full (4 pages) |
20 December 2018 | Satisfaction of charge 059637120012 in full (4 pages) |
20 December 2018 | Satisfaction of charge 5 in full (4 pages) |
20 December 2018 | Registration of charge 059637120015, created on 7 December 2018 (9 pages) |
20 December 2018 | Satisfaction of charge 059637120010 in full (4 pages) |
20 December 2018 | Satisfaction of charge 6 in full (4 pages) |
20 December 2018 | Satisfaction of charge 8 in full (4 pages) |
20 December 2018 | Satisfaction of charge 059637120011 in full (4 pages) |
19 December 2018 | Registration of charge 059637120014, created on 7 December 2018 (9 pages) |
19 December 2018 | Registration of charge 059637120013, created on 7 December 2018 (9 pages) |
3 December 2018 | Full accounts made up to 31 July 2017 (30 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
13 January 2017 | Registration of charge 059637120010, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120011, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120011, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120012, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120009, created on 11 January 2017 (9 pages) |
13 January 2017 | Registration of charge 059637120010, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120012, created on 11 January 2017 (24 pages) |
13 January 2017 | Registration of charge 059637120009, created on 11 January 2017 (9 pages) |
26 October 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 26 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
29 October 2015 | Secretary's details changed for Amanda Jayne Fisher on 11 August 2015 (1 page) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Amanda Jayne Fisher on 11 August 2015 (1 page) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Secretary's details changed for Amanda Jayne Storey on 11 August 2015 (1 page) |
28 October 2015 | Secretary's details changed for Amanda Jayne Storey on 11 August 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
13 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
13 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
13 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
25 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
25 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
23 November 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 December 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 December 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (12 pages) |
11 October 2006 | Incorporation (12 pages) |