Company NameManners (Newcastle) Limited
DirectorDuncan Fisher
Company StatusActive
Company Number06426555
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.nancysbordello.com
Telephone0191 2602929
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Apartment Group Two, 1st Floor
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Mr Duncan Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£409,969
Cash£239,096
Current Liabilities£504,704

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. argyle house, 13 argyle street, newcastle upon tyne, NE1 6PF (land registry title no: TY441190); and. 2. quincys, 8 sunderland enterprise park, wessington way, SR5 3XG (land registry title no: TY330241).
Outstanding
8 November 2011Delivered on: 18 November 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 6 merchants quay close newcastle upon tyne t/no. TY44142 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
26 August 2011Delivered on: 6 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old orleans (formerly k/a quincys) 8 sunderland enterprise park wessigton way t/no. TY330241 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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: 32 and 34 the close quayside and 36 and 38 the close quayside newcastle upon tyne t/nos TY221504 and TY145586 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative 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: Argyle house 30 argyle street newcastle upon tyne t/no TY441190 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
7 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims.
Outstanding
7 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Apartment 6, merchants quay close, newcastle upon tyne, NE1 3RF (land registry title number: TY441424).
Outstanding
23 July 2010Delivered on: 30 July 2010
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 and 34 and 36 and 38 the close quayside t/nos TY221504 and TY145586; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
20 February 2008Delivered on: 8 March 2008
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 argyle street newcastle upon tyne t/n TY441190 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
20 February 2008Delivered on: 29 February 2008
Satisfied on: 8 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argyle house, 13 argyle street, newcastle upon tyne t/no TY441190 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

27 April 2023Accounts for a small company made up to 31 July 2022 (12 pages)
18 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
28 October 2022Accounts for a small company made up to 31 July 2021 (12 pages)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (12 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 July 2020Accounts for a small company made up to 31 July 2019 (13 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 July 2018 (11 pages)
20 December 2018Registration of charge 064265550011, created on 7 December 2018 (9 pages)
20 December 2018Satisfaction of charge 5 in full (4 pages)
20 December 2018Satisfaction of charge 7 in full (4 pages)
20 December 2018Satisfaction of charge 8 in full (4 pages)
20 December 2018Satisfaction of charge 4 in full (4 pages)
20 December 2018Satisfaction of charge 6 in full (4 pages)
19 December 2018Registration of charge 064265550010, created on 7 December 2018 (8 pages)
19 December 2018Registration of charge 064265550009, created on 7 December 2018 (9 pages)
17 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 July 2017 (11 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
22 November 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 July 2015 (19 pages)
9 May 2016Full accounts made up to 31 July 2015 (19 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 November 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
25 November 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
23 November 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Duncan Fisher on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Duncan Fisher on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Duncan Fisher on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 April 2009Return made up to 14/11/08; full list of members (5 pages)
1 April 2009Return made up to 14/11/08; full list of members (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
7 December 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
7 December 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
19 November 2007Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 November 2007Incorporation (14 pages)
14 November 2007Incorporation (14 pages)