Company NameANY2 Investments Limited
DirectorsRobert George Taylor and Roger Andrew Collings
Company StatusActive
Company Number06366003
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NameNorth East Accident Repair Centres Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert George Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94/4 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TE
Director NameMr Roger Andrew Collings
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94/4 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TE
Secretary NameMr Roger Andrew Collings
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94/4 Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TE

Contact

Websitenortheastarc.co.uk
Telephone0191 5237975
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

61k at £1Roger Andrew Collings
50.41%
Ordinary
60k at £1Robert George Taylor
49.59%
Ordinary

Financials

Year2014
Net Worth£339,276
Cash£408,106
Current Liabilities£1,270,848

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

30 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lesro house banks road darlington co durham t/n DU262513.
Outstanding
30 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the north of toll bar road sunderland tyne and wear t/n TY95428.
Outstanding
30 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 wesley drive benton industrial estate longbenton tyne and wear t/n TY165614.
Outstanding
22 June 2010Delivered on: 29 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 June 2018Satisfaction of charge 2 in full (1 page)
26 June 2018Satisfaction of charge 1 in full (1 page)
26 June 2018Satisfaction of charge 4 in full (1 page)
26 June 2018Satisfaction of charge 3 in full (1 page)
8 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 121,000
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 121,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 October 2014Director's details changed for Mr Roger Andrew Collings on 30 September 2011 (2 pages)
9 October 2014Director's details changed for Mr Roger Andrew Collings on 30 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Roger Andrew Collings on 30 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Roger Andrew Collings on 30 September 2011 (2 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 121,000
(4 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 121,000
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 121,000
(4 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 121,000
(4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 September 2010Director's details changed for Mr Roger Andrew Collings on 10 September 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Roger Andrew Collings on 10 September 2010 (1 page)
17 September 2010Director's details changed for Mr Robert George Taylor on 10 September 2010 (2 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Mr Roger Andrew Collings on 10 September 2010 (1 page)
17 September 2010Director's details changed for Mr Roger Andrew Collings on 10 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Robert George Taylor on 10 September 2010 (2 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
5 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 121,000
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 121,000
(4 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 October 2008Return made up to 10/09/08; full list of members (4 pages)
10 October 2008Return made up to 10/09/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
26 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)