Company NameCountylife Corbridge Limited
Company StatusActive
Company Number06900118
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Previous NameSandco 1125 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 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wyatt Court Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Director NameMrs Clare Swanson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Secretary NameMrs Clare Swanson
NationalityBritish
StatusCurrent
Appointed03 September 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
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 Limited (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

49 at £1Michael A. Pattison
49.00%
Ordinary
26 at £1Claire Swanson
26.00%
Ordinary
25 at £1John S.r Swanson
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,382
Cash£67,118
Current Liabilities£428,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months 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, 2 days from now)

Charges

28 May 2019Delivered on: 31 May 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 109 abbots way, preston farm, north shields NE29 9LS being all the land and buildings registered at the land registry under title number TY302500.
Outstanding
15 May 2017Delivered on: 15 May 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on main street, newton all of the land transferred to the mortgagor under a transfer of even date between (1) henry richard geers cotterell obe, william henry van cutsem and michael thomas waterhouse as trustees of the allendale estate “n” fund and (2) countylife corbridge limited.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Willis Shu Mei Flack

Classification: A registered charge
Particulars: Freehold greystoke surgery kings avenue morpeth title no ND123047.
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Greystoke surgery, kings avenue, morpeth NE61 1JA - title number ND123047.
Outstanding
11 March 2014Delivered on: 15 March 2014
Persons entitled: Hugh Randall Flack

Classification: A registered charge
Particulars: The property known as corbridge health centre, manor court, corbridge, t/no: ND120897. Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 11 March 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The former corbridge health centre, manor court, corbridge NE45 5JW - title number: ND120897. 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. Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 11 March 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The former corbridge health centre, manor court, corbridge NE45 5JW - title number: ND120897. Notification of addition to or amendment of charge.
Outstanding

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 (8 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 Northumberland 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 (8 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)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Registration of charge 069001180007, created on 28 May 2019 (22 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Registration of charge 069001180006, created on 15 May 2017 (22 pages)
15 May 2017Registration of charge 069001180006, created on 15 May 2017 (22 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Registration of charge 069001180005, created on 30 September 2016 (30 pages)
4 October 2016Registration of charge 069001180005, created on 30 September 2016 (30 pages)
3 October 2016Registration of charge 069001180004, created on 30 September 2016 (21 pages)
3 October 2016Registration of charge 069001180004, created on 30 September 2016 (21 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)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 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
(5 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
(5 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
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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
(5 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
(5 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
(5 pages)
15 March 2014Registration of charge 069001180003 (31 pages)
15 March 2014Registration of charge 069001180003 (31 pages)
11 March 2014Registration of charge 069001180002 (39 pages)
11 March 2014Registration of charge 069001180001 (22 pages)
11 March 2014Registration of charge 069001180002 (39 pages)
11 March 2014Registration of charge 069001180001 (22 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)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 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 (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 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)
3 June 2011Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 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 2011Director's details changed for Mrs Clare Swanson 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 2011Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page)
3 June 2011Director's details changed for Mrs Clare Swanson 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 2011Director's details changed for Mrs Clare Swanson on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page)
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 (5 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 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 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)
9 September 2009Memorandum and Articles of Association (15 pages)
9 September 2009Memorandum and Articles of Association (15 pages)
4 September 2009Company name changed sandco 1125 LIMITED\certificate issued on 07/09/09 (2 pages)
4 September 2009Company name changed sandco 1125 LIMITED\certificate issued on 07/09/09 (2 pages)
3 September 2009Director appointed mrs claire swanson (2 pages)
3 September 2009Secretary appointed mrs claire swanson (2 pages)
3 September 2009Director appointed mr john stewart richardson swanson (2 pages)
3 September 2009Director appointed mr michael alexander pattison (2 pages)
3 September 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
3 September 2009Director appointed mrs claire swanson (2 pages)
3 September 2009Secretary appointed mrs claire swanson (2 pages)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
3 September 2009Director appointed mr john stewart richardson swanson (2 pages)
3 September 2009Registered office changed on 03/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
3 September 2009Director appointed mr michael alexander pattison (2 pages)
3 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
3 September 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
3 September 2009Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
3 September 2009Appointment terminated director colin hewitt (1 page)
3 September 2009Appointment terminated director colin hewitt (1 page)
3 September 2009Registered office changed on 03/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
3 September 2009Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2009Incorporation (22 pages)
8 May 2009Incorporation (22 pages)