Newcastle Upon Tyne
NE13 6BF
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Secretary Name | Mrs Claire Swanson |
---|---|
Status | Current |
Appointed | 03 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | The Hall Glanton Pyke Alnwick NE66 4BB |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Ward Hadaway Incorporations Limiited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Telephone | 01665 578570 |
---|---|
Telephone region | Alnwick |
Registered Address | 2 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Claire Swanson & John Stewart Richardson Swanson 51.00% Ordinary |
---|---|
49 at £1 | Michael Alexander Pattison 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,304 |
Cash | £496,556 |
Current Liabilities | £417,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
16 December 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
18 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 January 2020 | Satisfaction of charge 069000150007 in full (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Registration of charge 069000150017, created on 26 April 2019 (22 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Registration of charge 069000150016, created on 27 November 2018 (28 pages) |
3 July 2018 | Registration of charge 069000150015, created on 28 June 2018 (38 pages) |
29 June 2018 | Registration of charge 069000150014, created on 28 June 2018 (22 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 069000150013, created on 22 February 2018 (22 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Registration of charge 069000150012, created on 22 September 2017 (22 pages) |
3 October 2017 | Registration of charge 069000150011, created on 28 September 2017 (22 pages) |
3 October 2017 | Registration of charge 069000150012, created on 22 September 2017 (22 pages) |
3 October 2017 | Registration of charge 069000150011, created on 28 September 2017 (22 pages) |
22 September 2017 | Registration of charge 069000150010, created on 21 September 2017 (22 pages) |
22 September 2017 | Registration of charge 069000150010, created on 21 September 2017 (22 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
21 December 2016 | Registration of charge 069000150009, created on 16 December 2016 (21 pages) |
21 December 2016 | Registration of charge 069000150009, created on 16 December 2016 (21 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 4 in full (4 pages) |
20 January 2016 | Satisfaction of charge 069000150005 in full (4 pages) |
20 January 2016 | Satisfaction of charge 069000150006 in full (4 pages) |
20 January 2016 | Satisfaction of charge 1 in full (4 pages) |
20 January 2016 | Satisfaction of charge 4 in full (4 pages) |
20 January 2016 | Satisfaction of charge 069000150006 in full (4 pages) |
20 January 2016 | Satisfaction of charge 069000150005 in full (4 pages) |
20 January 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Registration of charge 069000150008, created on 15 October 2015 (14 pages) |
19 October 2015 | Registration of charge 069000150008, created on 15 October 2015 (14 pages) |
16 October 2015 | Registration of charge 069000150007, created on 15 October 2015 (22 pages) |
16 October 2015 | Registration of charge 069000150007, created on 15 October 2015 (22 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Registration of charge 069000150006 (21 pages) |
24 October 2013 | Registration of charge 069000150005 (40 pages) |
24 October 2013 | Registration of charge 069000150005 (40 pages) |
24 October 2013 | Registration of charge 069000150006 (21 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Michael Alexander Pattison on 8 May 2010 (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
3 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
11 July 2009 | Memorandum and Articles of Association (15 pages) |
11 July 2009 | Memorandum and Articles of Association (15 pages) |
6 July 2009 | Director appointed mr john stewart richardson swanson (2 pages) |
6 July 2009 | Director appointed mr john stewart richardson swanson (2 pages) |
6 July 2009 | Secretary appointed mrs claire swanson (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
6 July 2009 | Secretary appointed mrs claire swanson (1 page) |
6 July 2009 | Director appointed mr michael alexander pattison (2 pages) |
6 July 2009 | Director appointed mr michael alexander pattison (2 pages) |
4 July 2009 | Company name changed sandco 1119 LIMITED\certificate issued on 08/07/09 (2 pages) |
4 July 2009 | Company name changed sandco 1119 LIMITED\certificate issued on 08/07/09 (2 pages) |
3 July 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 July 2009 | Appointment terminated director ward hadaway incorporations limiited (1 page) |
3 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Appointment terminated director ward hadaway incorporations limiited (1 page) |
3 July 2009 | Appointment terminated director colin hewitt (1 page) |
3 July 2009 | Appointment terminated director colin hewitt (1 page) |
3 July 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
8 May 2009 | Incorporation (22 pages) |
8 May 2009 | Incorporation (22 pages) |