Pegswood
Morpeth
Northumberland
NE61 6YE
Director Name | Lynne Sanders |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(6 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Butterwell Drive Pegswood Morpeth Northumberland NE61 6YE |
Secretary Name | Lynne Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2007(6 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Butterwell Drive Pegswood Morpeth Northumberland NE61 6YE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sandersplantandwaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 518866 |
Telephone region | Morpeth |
Registered Address | Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £327,051 |
Cash | £6,753 |
Current Liabilities | £2,134,382 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
26 September 2022 | Delivered on: 26 September 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
10 June 2019 | Delivered on: 13 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
22 November 2016 | Delivered on: 25 November 2016 Persons entitled: James A. Jobling and Company Limited Classification: A registered charge Outstanding |
26 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 January 2013 | Delivered on: 14 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
19 June 2009 | Delivered on: 25 June 2009 Satisfied on: 6 February 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Fully Satisfied |
4 June 2007 | Delivered on: 16 June 2007 Satisfied on: 6 February 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 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 |
23 October 2023 | Registered office address changed from 40 Butterwell Drive, Pegswood Morpeth Northumberland NE61 6YE to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 23 October 2023 (2 pages) |
---|---|
23 October 2023 | Statement of affairs (10 pages) |
23 October 2023 | Resolutions
|
23 October 2023 | Appointment of a voluntary liquidator (3 pages) |
23 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
26 September 2022 | Registration of charge 061647260009, created on 26 September 2022 (13 pages) |
22 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
26 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
14 January 2021 | Satisfaction of charge 061647260008 in full (1 page) |
14 January 2021 | Satisfaction of charge 061647260006 in full (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
13 June 2019 | Registration of charge 061647260008, created on 10 June 2019 (39 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 November 2018 | Satisfaction of charge 061647260007 in full (1 page) |
26 October 2018 | Registration of charge 061647260007, created on 25 October 2018 (35 pages) |
8 August 2018 | Satisfaction of charge 061647260005 in full (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 July 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
24 May 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
26 September 2017 | Satisfaction of charge 061647260004 in full (1 page) |
26 September 2017 | Satisfaction of charge 3 in full (1 page) |
26 September 2017 | Satisfaction of charge 061647260004 in full (1 page) |
26 September 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Registration of charge 061647260006, created on 27 July 2017 (25 pages) |
31 July 2017 | Registration of charge 061647260006, created on 27 July 2017 (25 pages) |
23 June 2017 | Auditor's resignation (1 page) |
23 June 2017 | Auditor's resignation (1 page) |
12 April 2017 | Full accounts made up to 31 May 2016 (30 pages) |
12 April 2017 | Full accounts made up to 31 May 2016 (30 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
25 November 2016 | Registration of charge 061647260005, created on 22 November 2016 (14 pages) |
25 November 2016 | Registration of charge 061647260005, created on 22 November 2016 (14 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 June 2013 | Registration of charge 061647260004 (36 pages) |
29 June 2013 | Registration of charge 061647260004 (36 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Director's details changed for Lynne Sanders on 16 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Carl Joseph Sanders on 16 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Carl Joseph Sanders on 16 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Lynne Sanders on 16 March 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
7 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
29 April 2009 | Director's change of particulars / carl sanders / 01/01/2009 (1 page) |
29 April 2009 | Director's change of particulars / carl sanders / 01/01/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
24 September 2007 | Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
24 September 2007 | Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
16 June 2007 | Particulars of mortgage/charge (9 pages) |
16 June 2007 | Particulars of mortgage/charge (9 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Incorporation (12 pages) |
16 March 2007 | Incorporation (12 pages) |