Company NameNorham Holdings Group Limited
Company StatusActive
Company Number06176849
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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 NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
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 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 NameChristopher John Bilclough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastmoor
Carey Meadows
Longhoughton, Alnwick
Northumberland
NE66 3JB
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 NameMr David George Bilclough
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY
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 NameRichard Bertram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(6 years, 1 month 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
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

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

77.6m at £0.01Ian Steward
6.99%
Ordinary
54.2m at £0.01Alison Hudson
4.89%
Ordinary
52.6m at £0.01David George Bilclough
4.74%
Ordinary
237m at £0.01Christopher Bilclough
21.36%
Ordinary
237m at £0.01Stephen Bilclough
21.36%
Ordinary
225.7m at £0.01James Bilclough
20.33%
Ordinary
225.7m at £0.01Jane Bilclough
20.33%
Ordinary

Financials

Year2014
Net Worth£1,945,018
Current Liabilities£2,547,593

Accounts

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

Returns

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

Charges

14 March 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 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
13 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 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
8 November 2022Delivered on: 9 November 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
11 February 2022Delivered 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 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; 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 2020Delivered 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 2020Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 4 July 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
8 August 2012Delivered 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

Filing History

11 September 2020Registration of charge 061768490018, created on 9 September 2020 (30 pages)
30 July 2020Registration of charge 061768490017, created on 28 July 2020 (31 pages)
14 July 2020Satisfaction of charge 061768490016 in full (1 page)
14 July 2020Satisfaction of charge 061768490015 in full (1 page)
14 July 2020Satisfaction of charge 061768490014 in full (1 page)
22 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 August 2017Satisfaction of charge 10 in full (4 pages)
30 August 2017Satisfaction of charge 10 in full (4 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 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11,097,766.16
(5 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11,097,766.16
(5 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 October 2015Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages)
5 August 2015Registration of charge 061768490016, created on 3 August 2015 (10 pages)
5 August 2015Registration of charge 061768490016, created on 3 August 2015 (10 pages)
5 August 2015Registration of charge 061768490016, created on 3 August 2015 (10 pages)
25 July 2015Satisfaction of charge 11 in full (4 pages)
25 July 2015Satisfaction of charge 13 in full (4 pages)
25 July 2015Satisfaction of charge 12 in full (4 pages)
25 July 2015Satisfaction of charge 13 in full (4 pages)
25 July 2015Satisfaction of charge 12 in full (4 pages)
25 July 2015Satisfaction of charge 11 in full (4 pages)
4 July 2015Registration of charge 061768490015, created on 1 July 2015 (21 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 7 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 8 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 8 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Registration of charge 061768490015, created on 1 July 2015 (21 pages)
4 July 2015Registration of charge 061768490014, created on 1 July 2015 (22 pages)
4 July 2015Registration of charge 061768490014, created on 1 July 2015 (22 pages)
4 July 2015Satisfaction of charge 9 in full (4 pages)
4 July 2015Satisfaction of charge 6 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 6 in full (4 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
4 July 2015Satisfaction of charge 9 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 7 in full (4 pages)
4 July 2015Registration of charge 061768490015, created on 1 July 2015 (21 pages)
4 July 2015Registration of charge 061768490014, created on 1 July 2015 (22 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 12 (13 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 11 (12 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 13 (13 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 11 (12 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 13 (13 pages)
3 June 2015Particulars of a mortgage or charge/co extend / charge no: 12 (13 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 11,097,766.16
(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 11,097,766.16
(6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 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 11,097,766.16
(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 11,097,766.16
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (22 pages)
4 January 2014Full accounts made up to 31 March 2013 (22 pages)
29 April 2013Appointment of Richard Bertram as a director (3 pages)
29 April 2013Appointment of Richard Bertram as a director (3 pages)
25 March 2013Termination of appointment of David Bilclough as a director (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of David Bilclough as a director (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 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)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
17 March 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages)
17 March 2012Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (22 pages)
3 January 2012Full accounts made up to 31 March 2011 (22 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
4 February 2011Appointment of David George Bilclough as a secretary (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 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)
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 director (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 secretary (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (23 pages)
23 December 2010Full accounts made up to 31 March 2010 (23 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 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)
6 February 2010Full accounts made up to 31 March 2009 (23 pages)
6 February 2010Full accounts made up to 31 March 2009 (23 pages)
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)
11 August 2009Director's change of particulars / david bilclough / 06/08/2009 (1 page)
11 August 2009Director's change of particulars / david bilclough / 06/08/2009 (1 page)
18 May 2009Full accounts made up to 31 March 2008 (23 pages)
18 May 2009Full accounts made up to 31 March 2008 (23 pages)
26 March 2009Return made up to 21/03/09; full list of members (6 pages)
26 March 2009Return made up to 21/03/09; full list of members (6 pages)
25 March 2009Director's change of particulars / christopher bilclough / 17/11/2008 (1 page)
25 March 2009Director's change of particulars / christopher bilclough / 17/11/2008 (1 page)
4 June 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
4 June 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
21 April 2008Return made up to 21/03/08; full list of members (6 pages)
21 April 2008Return made up to 21/03/08; full list of members (6 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
26 April 2007Ad 29/03/07--------- £ si [email protected]= 11986826 £ ic 951/11987777 (3 pages)
26 April 2007Statement of affairs (10 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Statement of affairs (10 pages)
26 April 2007Ad 29/03/07--------- £ si [email protected]= 11986826 £ ic 951/11987777 (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Statement of affairs (10 pages)
26 April 2007Ad 29/03/07--------- £ si [email protected] (4 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Statement of affairs (10 pages)
26 April 2007Ad 29/03/07--------- £ si [email protected] (4 pages)
24 April 2007Nc inc already adjusted 29/03/07 (1 page)
24 April 2007Nc inc already adjusted 29/03/07 (1 page)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007New director appointed (2 pages)
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 2007New secretary appointed;new 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 2007Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951 (3 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 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)