Company NameJohn N Dunn Group Limited
Company StatusActive
Company Number06176843
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMs Jane Hilary Bilclough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameMr Benjamin Philip Richard Willcox
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Secretary NameMr Benjamin Philip Richard Willcox
StatusCurrent
Appointed05 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameMr John Langton Crosby
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameChristopher John Bilclough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address2 Mill Race Court
Morpeth
Northumberland
NE61 1AE
Secretary NameMr John Langton Crosby
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameDavid Mason
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurghmills House Burgh Mills Lane
Linlithgow
West Lothian
EH49 7TA
Scotland
Director NameMr Geoffrey Trattles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantwood 12a Tees Bank Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AY
Director NameJames Michael Simpson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameMr Andrew James Craig
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennywell House
Bradbury
Stockton-On-Tees
Cleveland
TS21 2ET
Director NameMr David George Bilclough
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY
Director NameMr Hew Richard Hamilton Dalrymple Bt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackdykes Farm
North Berwick
East Lothian
EH39 5PQ
Scotland
Secretary NameDavid George Bilclough
NationalityBritish
StatusResigned
Appointed12 January 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY
Director NameMr David Whitehouse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameRichard Bertram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 January 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Secretary NameRichard Bertram
NationalityBritish
StatusResigned
Appointed15 April 2013(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 January 2022)
RoleCompany Director
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameMr Ian Fletcher Steward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitejndunn.co.uk
Telephone0191 2952900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

31.3m at £0.01Ian Steward
6.91%
Ordinary
22.7m at £0.01Alison Hudson
5.02%
Ordinary
9.6m at £0.01David Mason
2.13%
Ordinary
9.6m at £0.01John Michael Trattles
2.13%
Ordinary
9.6m at £0.01Malcolm Mason
2.13%
Ordinary
89.9m at £0.01Christopher John Bilclough
19.85%
Ordinary
89.9m at £0.01Stephen Paul Bilclough
19.85%
Ordinary
63m at £0.01James Bilclough
13.93%
Ordinary
63m at £0.01Jane Bilclough
13.93%
Ordinary
45.3m at £0.01Keith Bilclough
10.00%
Ordinary
9m at £0.01Neil Sowry
1.98%
Ordinary
6.9m at £0.01James Michael Simpson
1.53%
Ordinary
2.8m at £0.01David George Bilclough
0.62%
Ordinary

Financials

Year2014
Turnover£27,829,625
Gross Profit£2,186,737
Net Worth-£548,495
Cash£1,521
Current Liabilities£7,125,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: 3 grant of security. 3.1 security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (F) all intellectual property;. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.. “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.
Outstanding
3 September 2020Delivered on: 3 September 2020
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
4 October 2013Delivered on: 8 October 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property (if any);. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. C. by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 1;. D. by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(n);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
11 July 2011Delivered on: 12 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 January 2008Delivered on: 21 June 2011
Satisfied on: 3 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage 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: F/H property k/a land to the north of sopwith close preston industrial estate stockton on tees t/no CE194706 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb 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
4 October 2007Delivered on: 25 October 2007
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

23 November 2023Full accounts made up to 31 March 2023 (32 pages)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (31 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 March 2021 (35 pages)
17 January 2022Registration of charge 061768430007, created on 14 January 2022 (30 pages)
17 January 2022Satisfaction of charge 061768430006 in full (1 page)
5 January 2022Termination of appointment of Richard Bertram as a director on 5 January 2022 (1 page)
5 January 2022Termination of appointment of Richard Bertram as a secretary on 5 January 2022 (1 page)
5 January 2022Appointment of Mr Benjamin Philip Richard Willcox as a secretary on 5 January 2022 (2 pages)
5 January 2022Appointment of Mr Benjamin Philip Richard Willcox as a director on 5 January 2022 (2 pages)
20 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 March 2020 (35 pages)
7 September 2020Satisfaction of charge 061768430005 in full (1 page)
3 September 2020Registration of charge 061768430006, created on 3 September 2020 (10 pages)
15 June 2020Termination of appointment of Ian Fletcher Steward as a director on 15 June 2020 (1 page)
27 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (33 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (33 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (33 pages)
8 December 2017Full accounts made up to 31 March 2017 (33 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (33 pages)
28 November 2016Full accounts made up to 31 March 2016 (33 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,526,597.65
(7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,526,597.65
(7 pages)
29 October 2015Full accounts made up to 31 March 2015 (28 pages)
29 October 2015Full accounts made up to 31 March 2015 (28 pages)
6 October 2015Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages)
20 August 2015Termination of appointment of James Michael Simpson as a director on 29 July 2015 (2 pages)
20 August 2015Termination of appointment of James Michael Simpson as a director on 29 July 2015 (2 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,526,597.65
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,526,597.65
(6 pages)
2 September 2014Full accounts made up to 31 March 2014 (25 pages)
2 September 2014Full accounts made up to 31 March 2014 (25 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,526,597.65
(6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,526,597.65
(6 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
25 November 2013Termination of appointment of Hew Dalrymple as a director (3 pages)
25 November 2013Termination of appointment of Hew Dalrymple as a director (3 pages)
8 October 2013Registration of charge 061768430005 (28 pages)
8 October 2013Registration of charge 061768430005 (28 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
23 September 2013Termination of appointment of David Mason as a director (2 pages)
23 September 2013Termination of appointment of David Mason as a director (2 pages)
7 May 2013Secretary's details changed for Robert Bertram on 15 April 2013 (1 page)
7 May 2013Secretary's details changed for Robert Bertram on 15 April 2013 (1 page)
24 April 2013Appointment of Robert Bertram as a secretary (3 pages)
24 April 2013Appointment of Robert Bertram as a secretary (3 pages)
24 April 2013Appointment of Richard Bertram as a director (3 pages)
24 April 2013Termination of appointment of David Whitehouse as a director (2 pages)
24 April 2013Appointment of Richard Bertram as a director (3 pages)
24 April 2013Termination of appointment of David Whitehouse as a director (2 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
16 July 2012Appointment of Mr David Whitehouse as a director (2 pages)
16 July 2012Appointment of Mr David Whitehouse as a director (2 pages)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages)
21 June 2011Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages)
27 May 2011Termination of appointment of Andrew Craig as a director (2 pages)
27 May 2011Termination of appointment of Andrew Craig as a director (2 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
11 February 2011Appointment of Mr Hew Richard Hamilton Dalrymple as a director (3 pages)
11 February 2011Appointment of Mr Hew Richard Hamilton Dalrymple as a director (3 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
19 January 2011Termination of appointment of John Crosby as a director (2 pages)
19 January 2011Termination of appointment of John Crosby as a director (2 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
13 May 2010Director's details changed for James Michael Simpson on 21 March 2010 (2 pages)
13 May 2010Director's details changed for James Michael Simpson on 21 March 2010 (2 pages)
13 May 2010Director's details changed for David Mason on 21 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew James Craig on 21 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew James Craig on 21 March 2010 (2 pages)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (11 pages)
13 May 2010Director's details changed for David Mason on 21 March 2010 (2 pages)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (11 pages)
26 March 2010Termination of appointment of Keith Bilclough as a director (2 pages)
26 March 2010Termination of appointment of Keith Bilclough as a director (2 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
28 October 2009Purchase of own shares. (2 pages)
28 October 2009Purchase of own shares. (2 pages)
10 October 2009Resolutions
  • RES13 ‐ Section 300(c) 3 of 2006 comp act quoted
(1 page)
10 October 2009Resolutions
  • RES13 ‐ Section 300(c) 3 of 2006 comp act quoted
(1 page)
6 October 2009Director's details changed for David George Bilclough on 19 September 2009 (1 page)
6 October 2009Director's details changed for David George Bilclough on 19 September 2009 (1 page)
24 September 2009Appointment terminated director geoffrey trattles (1 page)
24 September 2009Appointment terminated director geoffrey trattles (1 page)
18 August 2009Resolutions
  • RES13 ‐ Re sec 190 purchase of freehold property by the company 30/06/2009
(2 pages)
18 August 2009Resolutions
  • RES13 ‐ Re sec 190 purchase of freehold property by the company 30/06/2009
(2 pages)
11 August 2009Director appointed david george bilclough (2 pages)
11 August 2009Director appointed david george bilclough (2 pages)
5 April 2009Director appointed andrew james craig (2 pages)
5 April 2009Director appointed andrew james craig (2 pages)
26 March 2009Return made up to 21/03/09; full list of members (9 pages)
26 March 2009Return made up to 21/03/09; full list of members (9 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (37 pages)
3 March 2009Group of companies' accounts made up to 31 March 2008 (37 pages)
30 December 2008Appointment terminated director christopher bilclough (1 page)
30 December 2008Appointment terminated director christopher bilclough (1 page)
10 September 2008Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages)
10 September 2008Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages)
21 April 2008Return made up to 21/03/08; full list of members (9 pages)
21 April 2008Return made up to 21/03/08; full list of members (9 pages)
17 March 2008Director appointed geoffrey trattles (2 pages)
17 March 2008Director appointed david mason (2 pages)
17 March 2008Director appointed james michael simpson (2 pages)
17 March 2008Director appointed james michael simpson (2 pages)
17 March 2008Director appointed david mason (2 pages)
17 March 2008Director appointed geoffrey trattles (2 pages)
28 February 2008Ad 29/01/08\gbp si [email protected]=497632.06\gbp ic 4125373/4623005.06\ (4 pages)
28 February 2008Statement of affairs (12 pages)
28 February 2008Statement of affairs (12 pages)
28 February 2008Statement of affairs (12 pages)
28 February 2008Statement of affairs (12 pages)
28 February 2008Statement of affairs (12 pages)
28 February 2008Ad 29/01/08\gbp si [email protected]=497632.06\gbp ic 4125373/4623005.06\ (4 pages)
28 February 2008Statement of affairs (12 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
23 April 2007Ad 29/03/07--------- £ si [email protected]=4124422 £ ic 951/4125373 (3 pages)
23 April 2007Ad 29/03/07--------- £ si [email protected]=4124422 £ ic 951/4125373 (3 pages)
23 April 2007Statement of affairs (10 pages)
23 April 2007Statement of affairs (10 pages)
16 April 2007Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951 (3 pages)
16 April 2007£ nc 100000/10000000 29/03/07 (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
16 April 2007Registered office changed on 16/04/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951 (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007Director resigned (1 page)
16 April 2007£ nc 100000/10000000 29/03/07 (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)