Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Ms Jane Hilary Bilclough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Mr Benjamin Philip Richard Willcox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Secretary Name | Mr Benjamin Philip Richard Willcox |
---|---|
Status | Current |
Appointed | 05 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Mr John Langton Crosby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Director Name | Keith Carruthers Bilclough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 25 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Christopher John Bilclough |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 2 Mill Race Court Morpeth Northumberland NE61 1AE |
Secretary Name | Mr John Langton Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Director Name | David Mason |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burghmills House Burgh Mills Lane Linlithgow West Lothian EH49 7TA Scotland |
Director Name | Mr Geoffrey Trattles |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantwood 12a Tees Bank Avenue Eaglescliffe Stockton-On-Tees TS16 9AY |
Director Name | James Michael Simpson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Mr Andrew James Craig |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennywell House Bradbury Stockton-On-Tees Cleveland TS21 2ET |
Director Name | Mr David George Bilclough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Director Name | Mr Hew Richard Hamilton Dalrymple Bt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackdykes Farm North Berwick East Lothian EH39 5PQ Scotland |
Secretary Name | David George Bilclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Director Name | Mr David Whitehouse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Richard Bertram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 January 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Secretary Name | Richard Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 January 2022) |
Role | Company Director |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Mr Ian Fletcher Steward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | jndunn.co.uk |
---|---|
Telephone | 0191 2952900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
31.3m at £0.01 | Ian Steward 6.91% Ordinary |
---|---|
22.7m at £0.01 | Alison Hudson 5.02% Ordinary |
9.6m at £0.01 | David Mason 2.13% Ordinary |
9.6m at £0.01 | John Michael Trattles 2.13% Ordinary |
9.6m at £0.01 | Malcolm Mason 2.13% Ordinary |
89.9m at £0.01 | Christopher John Bilclough 19.85% Ordinary |
89.9m at £0.01 | Stephen Paul Bilclough 19.85% Ordinary |
63m at £0.01 | James Bilclough 13.93% Ordinary |
63m at £0.01 | Jane Bilclough 13.93% Ordinary |
45.3m at £0.01 | Keith Bilclough 10.00% Ordinary |
9m at £0.01 | Neil Sowry 1.98% Ordinary |
6.9m at £0.01 | James Michael Simpson 1.53% Ordinary |
2.8m at £0.01 | David George Bilclough 0.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,829,625 |
Gross Profit | £2,186,737 |
Net Worth | -£548,495 |
Cash | £1,521 |
Current Liabilities | £7,125,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 January 2022 | Delivered 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 2020 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
23 November 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 March 2021 (35 pages) |
17 January 2022 | Registration of charge 061768430007, created on 14 January 2022 (30 pages) |
17 January 2022 | Satisfaction of charge 061768430006 in full (1 page) |
5 January 2022 | Termination of appointment of Richard Bertram as a director on 5 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Richard Bertram as a secretary on 5 January 2022 (1 page) |
5 January 2022 | Appointment of Mr Benjamin Philip Richard Willcox as a secretary on 5 January 2022 (2 pages) |
5 January 2022 | Appointment of Mr Benjamin Philip Richard Willcox as a director on 5 January 2022 (2 pages) |
20 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 March 2020 (35 pages) |
7 September 2020 | Satisfaction of charge 061768430005 in full (1 page) |
3 September 2020 | Registration of charge 061768430006, created on 3 September 2020 (10 pages) |
15 June 2020 | Termination of appointment of Ian Fletcher Steward as a director on 15 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (33 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (33 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
6 October 2015 | Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Ms Jane Hilary Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Ian Fletcher Steward as a director on 5 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of James Michael Simpson as a director on 29 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of James Michael Simpson as a director on 29 July 2015 (2 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
25 November 2013 | Termination of appointment of Hew Dalrymple as a director (3 pages) |
25 November 2013 | Termination of appointment of Hew Dalrymple as a director (3 pages) |
8 October 2013 | Registration of charge 061768430005 (28 pages) |
8 October 2013 | Registration of charge 061768430005 (28 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 September 2013 | Termination of appointment of David Mason as a director (2 pages) |
23 September 2013 | Termination of appointment of David Mason as a director (2 pages) |
7 May 2013 | Secretary's details changed for Robert Bertram on 15 April 2013 (1 page) |
7 May 2013 | Secretary's details changed for Robert Bertram on 15 April 2013 (1 page) |
24 April 2013 | Appointment of Robert Bertram as a secretary (3 pages) |
24 April 2013 | Appointment of Robert Bertram as a secretary (3 pages) |
24 April 2013 | Appointment of Richard Bertram as a director (3 pages) |
24 April 2013 | Termination of appointment of David Whitehouse as a director (2 pages) |
24 April 2013 | Appointment of Richard Bertram as a director (3 pages) |
24 April 2013 | Termination of appointment of David Whitehouse as a director (2 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
16 July 2012 | Appointment of Mr David Whitehouse as a director (2 pages) |
16 July 2012 | Appointment of Mr David Whitehouse as a director (2 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages) |
21 June 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (9 pages) |
27 May 2011 | Termination of appointment of Andrew Craig as a director (2 pages) |
27 May 2011 | Termination of appointment of Andrew Craig as a director (2 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Appointment of Mr Hew Richard Hamilton Dalrymple as a director (3 pages) |
11 February 2011 | Appointment of Mr Hew Richard Hamilton Dalrymple as a director (3 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a director (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a director (2 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
13 May 2010 | Director's details changed for James Michael Simpson on 21 March 2010 (2 pages) |
13 May 2010 | Director's details changed for James Michael Simpson on 21 March 2010 (2 pages) |
13 May 2010 | Director's details changed for David Mason on 21 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew James Craig on 21 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew James Craig on 21 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Director's details changed for David Mason on 21 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (11 pages) |
26 March 2010 | Termination of appointment of Keith Bilclough as a director (2 pages) |
26 March 2010 | Termination of appointment of Keith Bilclough as a director (2 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
28 October 2009 | Purchase of own shares. (2 pages) |
28 October 2009 | Purchase of own shares. (2 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
6 October 2009 | Director's details changed for David George Bilclough on 19 September 2009 (1 page) |
6 October 2009 | Director's details changed for David George Bilclough on 19 September 2009 (1 page) |
24 September 2009 | Appointment terminated director geoffrey trattles (1 page) |
24 September 2009 | Appointment terminated director geoffrey trattles (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
11 August 2009 | Director appointed david george bilclough (2 pages) |
11 August 2009 | Director appointed david george bilclough (2 pages) |
5 April 2009 | Director appointed andrew james craig (2 pages) |
5 April 2009 | Director appointed andrew james craig (2 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (9 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (9 pages) |
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
3 March 2009 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
30 December 2008 | Appointment terminated director christopher bilclough (1 page) |
30 December 2008 | Appointment terminated director christopher bilclough (1 page) |
10 September 2008 | Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (9 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (9 pages) |
17 March 2008 | Director appointed geoffrey trattles (2 pages) |
17 March 2008 | Director appointed david mason (2 pages) |
17 March 2008 | Director appointed james michael simpson (2 pages) |
17 March 2008 | Director appointed james michael simpson (2 pages) |
17 March 2008 | Director appointed david mason (2 pages) |
17 March 2008 | Director appointed geoffrey trattles (2 pages) |
28 February 2008 | Ad 29/01/08\gbp si [email protected]=497632.06\gbp ic 4125373/4623005.06\ (4 pages) |
28 February 2008 | Statement of affairs (12 pages) |
28 February 2008 | Statement of affairs (12 pages) |
28 February 2008 | Statement of affairs (12 pages) |
28 February 2008 | Statement of affairs (12 pages) |
28 February 2008 | Statement of affairs (12 pages) |
28 February 2008 | Ad 29/01/08\gbp si [email protected]=497632.06\gbp ic 4125373/4623005.06\ (4 pages) |
28 February 2008 | Statement of affairs (12 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Ad 29/03/07--------- £ si [email protected]=4124422 £ ic 951/4125373 (3 pages) |
23 April 2007 | Ad 29/03/07--------- £ si [email protected]=4124422 £ ic 951/4125373 (3 pages) |
23 April 2007 | Statement of affairs (10 pages) |
23 April 2007 | Statement of affairs (10 pages) |
16 April 2007 | Ad 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 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
16 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951 (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | £ nc 100000/10000000 29/03/07 (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (16 pages) |
21 March 2007 | Incorporation (16 pages) |