Company NameCountylife Bamburgh Limited
DirectorsMichael Alexander Pattison and John Stewart Richardson Swanson
Company StatusActive
Company Number06900015
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Previous NameSandco 1119 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Alexander Pattison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wyatt Court Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Secretary NameMrs Claire Swanson
StatusCurrent
Appointed03 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressThe Hall Glanton Pyke
Alnwick
NE66 4BB
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWard Hadaway Incorporations Limiited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Telephone01665 578570
Telephone regionAlnwick

Location

Registered Address2 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Claire Swanson & John Stewart Richardson Swanson
51.00%
Ordinary
49 at £1Michael Alexander Pattison
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,304
Cash£496,556
Current Liabilities£417,771

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

16 December 2016Delivered on: 21 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 15 murton street, newcastle upon tyne NE13 9AF - title number TY482569.
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Stephen Philip Fairbairn

Classification: A registered charge
Particulars: Land and buildings comprising the old farm house and the adjacent farm steading at west brunton farm, brunton lane, gosforth, newcastle upon tyne.
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: West brunton farm, brunton lane, gosforth, newcastle upon tyne NE13 9NX being all the land transferred to the mortgagor under a transfer of even date between (1) stephen philip fairbairn and (2) the mortgagor.
Outstanding
7 September 2009Delivered on: 16 September 2009
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northrawe 2 the wynding bamburgh t/no ND147962 and land adjoining northrawe t/no ND14582; fixed charge over all f/h and l/h property, goodwill, book debts, uncalled capital. Equipment. See image for full details.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 22 edmund road, holystone, newcastle upon tyne NE27 0HF being all the land and buildings registered at the land registry under title number TY546111.
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Hugh Randall Flack

Classification: A registered charge
Particulars: Fixed charge over the freehold property known as north hill, front street, dinnington, NE13 7LG registered at hm land registry with title absolute under title no. TY495811.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings known as north hill, front street, dinnington, newcastle upon tyne NE13 7LG registered at the land registry under title number TY495811.
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings known as north hill, front street, dinnington, newcastle upon tyne NE13 7LG registered at the land registry under title number TY495811.
Outstanding
22 February 2018Delivered on: 12 March 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 29 bowden close, newcastle upon tyne, tyne and wear, NE13 9GB being all the land registered at the land registry under title number TY506186.
Outstanding
22 September 2017Delivered on: 3 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 25 heron crescent, newcastle upon tyne NE13 9DA - title number TY527857.
Outstanding
28 September 2017Delivered on: 3 October 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The smithy, 3 fell house farm road, north walbottle, newcastle upon tyne NE5 1QL - title number TY492915.
Outstanding
21 September 2017Delivered on: 22 September 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 17 edinburgh drive, bedlington, northumberland NE22 6NY - title number ND120304.
Outstanding
22 October 2013Delivered on: 24 October 2013
Satisfied on: 20 January 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Riggsacre, appletree lane, corbridge NE45 5DN - title number ND97544.
Fully Satisfied
22 October 2013Delivered on: 24 October 2013
Satisfied on: 20 January 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Riggsacre, appletree lane, corbridge NE45 5DN - title number ND97544. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied
27 October 2011Delivered on: 29 October 2011
Satisfied on: 20 January 2016
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 shaftoe crescent hexham t/nos ND136779 and ND136780; the plant machinery fixtures equipment goodwill rents. See image for full details.
Fully Satisfied
7 September 2009Delivered on: 16 September 2009
Satisfied on: 20 January 2016
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northrawe 2 the wynding bamburgh t/no ND147962 and land adjoining northrawe t/no ND149582; proceeds of sale, all plant machinery fixtures fittings, furniture, equipment, tools and other chattels, goodwill, rental income, floating charge all the undertaking and all property assets and rights. See image for full details.
Fully Satisfied
7 September 2009Delivered on: 15 September 2009
Satisfied on: 20 January 2016
Persons entitled: Isobel Mary Crewe Dixon, David Crewe Dixon and Robert Campbell Hamilton Twyford

Classification: Mortgage
Secured details: £396,000.00 due or to become due from the company to the chargee.
Particulars: Northrawe, 2 the wynding, bamburgh, northumberland t/no ND147962. Land adjoining northrawe t/no ND149582, plant, machinery, fixtures and fittings, floating charge all other undertaking and property assets, see image for full details.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 January 2022Registered office address changed from The Hall Glanton Pyke Alnwick NE66 4BB to 2 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 18 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 January 2020Satisfaction of charge 069000150007 in full (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Registration of charge 069000150017, created on 26 April 2019 (22 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Registration of charge 069000150016, created on 27 November 2018 (28 pages)
3 July 2018Registration of charge 069000150015, created on 28 June 2018 (38 pages)
29 June 2018Registration of charge 069000150014, created on 28 June 2018 (22 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 March 2018Registration of charge 069000150013, created on 22 February 2018 (22 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Registration of charge 069000150012, created on 22 September 2017 (22 pages)
3 October 2017Registration of charge 069000150011, created on 28 September 2017 (22 pages)
3 October 2017Registration of charge 069000150012, created on 22 September 2017 (22 pages)
3 October 2017Registration of charge 069000150011, created on 28 September 2017 (22 pages)
22 September 2017Registration of charge 069000150010, created on 21 September 2017 (22 pages)
22 September 2017Registration of charge 069000150010, created on 21 September 2017 (22 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
21 December 2016Registration of charge 069000150009, created on 16 December 2016 (21 pages)
21 December 2016Registration of charge 069000150009, created on 16 December 2016 (21 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 4 in full (4 pages)
20 January 2016Satisfaction of charge 069000150005 in full (4 pages)
20 January 2016Satisfaction of charge 069000150006 in full (4 pages)
20 January 2016Satisfaction of charge 1 in full (4 pages)
20 January 2016Satisfaction of charge 4 in full (4 pages)
20 January 2016Satisfaction of charge 069000150006 in full (4 pages)
20 January 2016Satisfaction of charge 069000150005 in full (4 pages)
20 January 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Registration of charge 069000150008, created on 15 October 2015 (14 pages)
19 October 2015Registration of charge 069000150008, created on 15 October 2015 (14 pages)
16 October 2015Registration of charge 069000150007, created on 15 October 2015 (22 pages)
16 October 2015Registration of charge 069000150007, created on 15 October 2015 (22 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Registration of charge 069000150006 (21 pages)
24 October 2013Registration of charge 069000150005 (40 pages)
24 October 2013Registration of charge 069000150005 (40 pages)
24 October 2013Registration of charge 069000150006 (21 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
3 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 July 2009Memorandum and Articles of Association (15 pages)
11 July 2009Memorandum and Articles of Association (15 pages)
6 July 2009Director appointed mr john stewart richardson swanson (2 pages)
6 July 2009Director appointed mr john stewart richardson swanson (2 pages)
6 July 2009Secretary appointed mrs claire swanson (1 page)
6 July 2009Registered office changed on 06/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
6 July 2009Registered office changed on 06/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
6 July 2009Secretary appointed mrs claire swanson (1 page)
6 July 2009Director appointed mr michael alexander pattison (2 pages)
6 July 2009Director appointed mr michael alexander pattison (2 pages)
4 July 2009Company name changed sandco 1119 LIMITED\certificate issued on 08/07/09 (2 pages)
4 July 2009Company name changed sandco 1119 LIMITED\certificate issued on 08/07/09 (2 pages)
3 July 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 July 2009Appointment terminated director ward hadaway incorporations limiited (1 page)
3 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Appointment terminated director ward hadaway incorporations limiited (1 page)
3 July 2009Appointment terminated director colin hewitt (1 page)
3 July 2009Appointment terminated director colin hewitt (1 page)
3 July 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
8 May 2009Incorporation (22 pages)
8 May 2009Incorporation (22 pages)