Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Mr James Keith Bilclough |
---|---|
Date of Birth | March 1977 (Born 47 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 | United Kingdom |
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 |
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 | 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 | 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 | 8 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastmoor Carey Meadows Longhoughton, Alnwick Northumberland NE66 3JB |
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 | Mr David George Bilclough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
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 | Richard Bertram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(6 years, 1 month 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 |
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 |
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 |
77.6m at £0.01 | Ian Steward 6.99% Ordinary |
---|---|
54.2m at £0.01 | Alison Hudson 4.89% Ordinary |
52.6m at £0.01 | David George Bilclough 4.74% Ordinary |
237m at £0.01 | Christopher Bilclough 21.36% Ordinary |
237m at £0.01 | Stephen Bilclough 21.36% Ordinary |
225.7m at £0.01 | James Bilclough 20.33% Ordinary |
225.7m at £0.01 | Jane Bilclough 20.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,945,018 |
Current Liabilities | £2,547,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 March 2012 | Delivered on: 17 March 2012 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 25TH january 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 6B dunnett way, east mains industrial estate, broxburn t/no wln 20852. Fully Satisfied |
---|---|
26 July 2011 | Delivered on: 27 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income and charge over account balances Secured details: All monies due or to become due from the company to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed and floating charge all its rights, title and interest in and to the account balances see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 21 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 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 |
31 May 2011 | Delivered on: 1 June 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 fore street, ashton, helston, t/no: CL238970 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 |
29 January 2008 | Delivered on: 4 June 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a saltire house 6B dunnet way broxburn west lothian t/no. WLN20852. Fully Satisfied |
29 January 2008 | Delivered on: 8 February 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H pintail cottage 1 bolton terrace embleton t/n ND148123 t/n ND148132 f/h the old mill tosson rothbury t/n ND149561 l/h property sharps cottage riverside lodges rothbury t/n ND149606 for further details of the properties charged please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 January 2008 | Delivered on: 8 February 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated gbp in designated lloyds tsb PLC re norham holdings group limited and numbered 309615 00488518AND any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. 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 |
13 September 2011 | Delivered on: 3 June 2015 Satisfied on: 25 July 2015 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. Particulars: L/H tylers lodge riverside rothbury northumberland t/no ND156402 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 |
13 September 2011 | Delivered on: 3 June 2015 Satisfied on: 25 July 2015 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. Particulars: F/H riverside lodge station road rothbury northumberland t/no ND108440 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 |
13 September 2011 | Delivered on: 3 June 2015 Satisfied on: 25 July 2015 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. Particulars: L/H riverside lodge station road roth bury northumberland t/no ND156609 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 |
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 |
8 November 2022 | Delivered on: 9 November 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 17 February 2022 Persons entitled: Reward Invoice Finance Limited (09432479) Classification: A registered charge Particulars: Saltire house 6B, dunnet way, east mains industrial estate, broxburn, EH52 5NN, registered in the land register of scotland under title number WLN20852. Outstanding |
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; and. “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 |
9 September 2020 | Delivered on: 11 September 2020 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects comprising land at saltire house 6B, dunnet way, east mains industrial estate, broxburn EH52 5NN registered at the land register of scotland under title number WLN20852. Outstanding |
28 July 2020 | Delivered on: 30 July 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as phoenix house, kingfisher way, silverlink business park, wallsend (NE28 9NX) registered at the land registry with title number TY407109. Outstanding |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole that property k/a saltire house, 6B dunnet way, east mains industrial estate, broxburn t/no WLN20852. Outstanding |
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H land and buildings on the west side of norham place jesmond t/no.TY43541.. F/h interserve house sopwith close preston farm industrial estate stockton on tees t/no.CE153453. For further eatils of properry charged please refer to the instrument. Outstanding |
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
8 August 2012 | Delivered on: 20 August 2012 Persons entitled: Ian Fletcher Steward Jane Hilary Bilclough Classification: Legal mortgage Secured details: All monies due or to become due from the john n dunn group limited to the chargee or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property situate and k/a 3 fore street ashton helston t/no.CL238970, all that l/h property situate and k/a phoenix house kingfisher way silverlink business park wallsend tyne & wear all that f/h property situate and k/a 3 fore street ashton helston t/no.TY407109, all that f/h property situate and k/a interserve house sopwith close preston park industrial estate stockton on tees t/NOCE153453 see image for full details. Outstanding |
11 September 2020 | Registration of charge 061768490018, created on 9 September 2020 (30 pages) |
---|---|
30 July 2020 | Registration of charge 061768490017, created on 28 July 2020 (31 pages) |
14 July 2020 | Satisfaction of charge 061768490016 in full (1 page) |
14 July 2020 | Satisfaction of charge 061768490015 in full (1 page) |
14 July 2020 | Satisfaction of charge 061768490014 in full (1 page) |
22 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 August 2017 | Satisfaction of charge 10 in full (4 pages) |
30 August 2017 | Satisfaction of charge 10 in full (4 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 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 October 2015 | Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages) |
5 August 2015 | Registration of charge 061768490016, created on 3 August 2015 (10 pages) |
5 August 2015 | Registration of charge 061768490016, created on 3 August 2015 (10 pages) |
5 August 2015 | Registration of charge 061768490016, created on 3 August 2015 (10 pages) |
25 July 2015 | Satisfaction of charge 11 in full (4 pages) |
25 July 2015 | Satisfaction of charge 13 in full (4 pages) |
25 July 2015 | Satisfaction of charge 12 in full (4 pages) |
25 July 2015 | Satisfaction of charge 13 in full (4 pages) |
25 July 2015 | Satisfaction of charge 12 in full (4 pages) |
25 July 2015 | Satisfaction of charge 11 in full (4 pages) |
4 July 2015 | Registration of charge 061768490015, created on 1 July 2015 (21 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 7 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 8 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 8 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Registration of charge 061768490015, created on 1 July 2015 (21 pages) |
4 July 2015 | Registration of charge 061768490014, created on 1 July 2015 (22 pages) |
4 July 2015 | Registration of charge 061768490014, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
4 July 2015 | Satisfaction of charge 9 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 7 in full (4 pages) |
4 July 2015 | Registration of charge 061768490015, created on 1 July 2015 (21 pages) |
4 July 2015 | Registration of charge 061768490014, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 12 (13 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 11 (12 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 13 (13 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 11 (12 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 13 (13 pages) |
3 June 2015 | Particulars of a mortgage or charge/co extend / charge no: 12 (13 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
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 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
|
4 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
29 April 2013 | Appointment of Richard Bertram as a director (3 pages) |
29 April 2013 | Appointment of Richard Bertram as a director (3 pages) |
25 March 2013 | Termination of appointment of David Bilclough as a director (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Termination of appointment of David Bilclough as a director (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 10
|
20 August 2012 | Particulars of a mortgage or charge / charge no: 10
|
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) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
17 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages) |
17 March 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (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 | 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) |
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 director (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 secretary (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 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) |
6 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
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) |
11 August 2009 | Director's change of particulars / david bilclough / 06/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / david bilclough / 06/08/2009 (1 page) |
18 May 2009 | Full accounts made up to 31 March 2008 (23 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (23 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (6 pages) |
25 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
25 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
4 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Ad 29/03/07--------- £ si [email protected]= 11986826 £ ic 951/11987777 (3 pages) |
26 April 2007 | Statement of affairs (10 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Statement of affairs (10 pages) |
26 April 2007 | Ad 29/03/07--------- £ si [email protected]= 11986826 £ ic 951/11987777 (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Statement of affairs (10 pages) |
26 April 2007 | Ad 29/03/07--------- £ si [email protected] (4 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Statement of affairs (10 pages) |
26 April 2007 | Ad 29/03/07--------- £ si [email protected] (4 pages) |
24 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
24 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
16 April 2007 | New director appointed (2 pages) |
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 | New secretary appointed;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 | Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951 (3 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 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
21 March 2007 | Incorporation (16 pages) |
21 March 2007 | Incorporation (16 pages) |