Company NamePERN Consumer Products Limited
Company StatusActive
Company Number06120064
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Lewis Campbell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Stephen Peter Duncan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMrs Gillian Grant
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Ian Edge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Close Farm
Barwick Lane, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AB
Secretary NamePhilip Dudley Richardson
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Woodlands Terrace
Gateshead
Tyne And Wear
NE10 9HT
Director NamePhilip Dudley Richardson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address77 Woodlands Terrace
Gateshead
Tyne And Wear
NE10 9HT
Director NameMrs Alison Anne Waters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Netherton Colliery
Bedlington
Northumberland
NE22 6BD
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Secretary NameMr Ian Edge
NationalityBritish
StatusResigned
Appointed31 January 2009(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 29 January 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Close Farm
Barwick Lane, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AB
Director NameMr Martin John Such
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Secretary NameMr Martin John Such
StatusResigned
Appointed29 January 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMrs Nicola Jayne Massey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Secretary NameMr Craig Robert Swinhoe
StatusResigned
Appointed01 December 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Andrew Paul Matthews
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMrs Catherine Jane Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2017)
RoleCommercial
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Brian James Fisher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(10 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Secretary NameAmanda Miller
StatusResigned
Appointed02 November 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
Director NameMr David John Bryant
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RoleChief Business Officer
Country of ResidenceWales
Correspondence AddressIdis House Churchfield Road
Weybridge
Surrey
KT13 8DB
Director NameMr Richard John Paling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressIdis House Churchfield Road
Weybridge
Surrey
KT13 8DB
Director NameMr David Alan Sanson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(14 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA

Contact

Websitepern-consumer.co.uk
Telephone0800 0439372
Telephone regionFreephone

Location

Registered AddressQuantum House
Hobson Industrial Estate
Burnopfield
Durham
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Quantum Pharmaceutical LTD
100.00%
Ordinary

Financials

Year2014
Turnover£587,964
Gross Profit£383,771
Net Worth£300,670
Cash£310,291
Current Liabilities£291,869

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

30 June 2021Delivered on: 7 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 2 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 27 July 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited.
Outstanding
3 February 2022Delivered on: 11 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument).
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 30 June 2015
Satisfied on: 7 August 2015
Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited.
Fully Satisfied
12 December 2014Delivered on: 22 December 2014
Satisfied on: 25 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited.
Fully Satisfied
31 January 2009Delivered on: 4 February 2009
Satisfied on: 22 December 2014
Persons entitled: Andrew Patterson (As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 January 2009Delivered on: 4 February 2009
Satisfied on: 22 December 2014
Persons entitled: Phoenix Medical Supplies Limited (As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 January 2009Delivered on: 4 February 2009
Satisfied on: 5 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 January 2009Delivered on: 3 February 2009
Satisfied on: 22 December 2014
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and a relevant person under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

11 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (129 pages)
11 December 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (20 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 March 2019Termination of appointment of Michael James Tagg as a director on 19 March 2019 (1 page)
21 March 2019Appointment of Mr Richard John Paling as a director on 19 March 2019 (2 pages)
21 March 2019Appointment of Mr David John Bryant as a director on 1 February 2019 (2 pages)
21 March 2019Termination of appointment of Andrew Paul Matthews as a director on 1 February 2019 (1 page)
26 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
2 January 2019Full accounts made up to 30 June 2018 (19 pages)
9 July 2018Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page)
18 June 2018Termination of appointment of Catherine Jane Brown as a director on 5 September 2017 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page)
15 December 2017Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages)
15 December 2017Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages)
27 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
27 November 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
11 November 2017Satisfaction of charge 061200640007 in full (4 pages)
11 November 2017Satisfaction of charge 061200640007 in full (4 pages)
3 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
3 November 2017Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages)
31 July 2017Full accounts made up to 31 January 2017 (20 pages)
31 July 2017Full accounts made up to 31 January 2017 (20 pages)
2 March 2017Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr David Alan Sanson as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Brian James Fisher as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr David Alan Sanson as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Brian James Fisher as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 February 2017Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017 (1 page)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Andrew Paul Matthews as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Andrew Paul Matthews as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages)
27 January 2017Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page)
21 November 2016Full accounts made up to 31 January 2016 (19 pages)
21 November 2016Full accounts made up to 31 January 2016 (19 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
22 February 2016Appointment of Mrs Nicola Jayne Massey as a director on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
22 February 2016Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages)
22 February 2016Appointment of Mrs Nicola Jayne Massey as a director on 1 December 2015 (2 pages)
22 February 2016Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page)
7 August 2015Satisfaction of charge 061200640006 in full (1 page)
7 August 2015Satisfaction of charge 061200640006 in full (1 page)
27 July 2015Registration of charge 061200640007, created on 10 July 2015 (54 pages)
27 July 2015Registration of charge 061200640007, created on 10 July 2015 (54 pages)
15 July 2015Full accounts made up to 31 January 2015 (16 pages)
15 July 2015Full accounts made up to 31 January 2015 (16 pages)
30 June 2015Registration of charge 061200640006, created on 23 June 2015 (59 pages)
30 June 2015Registration of charge 061200640006, created on 23 June 2015 (59 pages)
25 June 2015Satisfaction of charge 061200640005 in full (1 page)
25 June 2015Satisfaction of charge 061200640005 in full (1 page)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
5 January 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
22 December 2014Registration of charge 061200640005, created on 12 December 2014 (56 pages)
22 December 2014Satisfaction of charge 4 in full (1 page)
22 December 2014Satisfaction of charge 1 in full (1 page)
22 December 2014Satisfaction of charge 3 in full (1 page)
22 December 2014Registration of charge 061200640005, created on 12 December 2014 (56 pages)
22 December 2014Satisfaction of charge 1 in full (1 page)
22 December 2014Satisfaction of charge 3 in full (1 page)
22 December 2014Satisfaction of charge 4 in full (1 page)
28 August 2014Full accounts made up to 31 January 2014 (16 pages)
28 August 2014Full accounts made up to 31 January 2014 (16 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
10 October 2013Full accounts made up to 31 January 2013 (17 pages)
10 October 2013Full accounts made up to 31 January 2013 (17 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
17 October 2012Full accounts made up to 31 January 2012 (16 pages)
17 October 2012Full accounts made up to 31 January 2012 (16 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 September 2011Full accounts made up to 31 January 2011 (17 pages)
21 September 2011Full accounts made up to 31 January 2011 (17 pages)
21 March 2011Termination of appointment of Alison Waters as a director (1 page)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Alison Waters as a director (1 page)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
24 November 2010Appointment of Mr Martin John Such as a secretary (1 page)
24 November 2010Termination of appointment of Ian Edge as a director (1 page)
24 November 2010Termination of appointment of Ian Edge as a secretary (1 page)
24 November 2010Termination of appointment of Ian Edge as a secretary (1 page)
24 November 2010Appointment of Mr Martin John Such as a secretary (1 page)
24 November 2010Termination of appointment of Ian Edge as a director (1 page)
15 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
15 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mrs Alison Anne Waters on 21 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew John Scaife on 21 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew John Scaife on 21 February 2010 (2 pages)
18 March 2010Director's details changed for Mrs Alison Anne Waters on 21 February 2010 (2 pages)
15 March 2010Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages)
15 March 2010Appointment of Mr Martin John Such as a director (2 pages)
15 March 2010Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages)
15 March 2010Appointment of Mr Martin John Such as a director (2 pages)
29 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
29 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
13 March 2009Return made up to 21/02/09; full list of members (4 pages)
13 March 2009Return made up to 21/02/09; full list of members (4 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
12 February 2009Memorandum and Articles of Association (5 pages)
8 February 2009Appointment terminate, director and secretary philip dudley richardson logged form (1 page)
8 February 2009Secretary appointed ian edge (2 pages)
8 February 2009Director appointed andrew john scaife (2 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 31/01/2009
(13 pages)
8 February 2009Appointment terminate, director and secretary philip dudley richardson logged form (1 page)
8 February 2009Director appointed andrew john scaife (2 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 31/01/2009
(13 pages)
8 February 2009Secretary appointed ian edge (2 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 January 2009Amended full accounts made up to 31 January 2008 (11 pages)
30 January 2009Amended full accounts made up to 31 January 2008 (11 pages)
26 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 July 2008Secretary's change of particulars / philip richardson / 12/06/2008 (1 page)
30 July 2008Return made up to 21/02/08; full list of members (4 pages)
30 July 2008Return made up to 21/02/08; full list of members (4 pages)
30 July 2008Secretary's change of particulars / philip richardson / 12/06/2008 (1 page)
17 June 2008Director appointed philip dudley richardson (2 pages)
17 June 2008Director appointed philip dudley richardson (2 pages)
11 April 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
11 April 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 2 pooley close westerhope newcastle upon tyne NE5 2TF (1 page)
24 September 2007Registered office changed on 24/09/07 from: 2 pooley close westerhope newcastle upon tyne NE5 2TF (1 page)
7 March 2007Registered office changed on 07/03/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page)
7 March 2007Registered office changed on 07/03/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page)
21 February 2007Incorporation (13 pages)
21 February 2007Incorporation (13 pages)