Newcastle Upon Tyne
NE13 6BF
Director Name | Mrs Clare Swanson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland NE66 4BB |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Secretary Name | Mrs Clare Swanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Glanton Pyke Glanton, Alnwick Northumberland 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 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 |
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 |
49 at £1 | Michael A. Pattison 49.00% Ordinary |
---|---|
26 at £1 | Claire Swanson 26.00% Ordinary |
25 at £1 | John S.r Swanson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,382 |
Cash | £67,118 |
Current Liabilities | £428,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months 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, 2 days from now) |
28 May 2019 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
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 (8 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 Northumberland 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 (8 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) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Registration of charge 069001180007, created on 28 May 2019 (22 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Registration of charge 069001180006, created on 15 May 2017 (22 pages) |
15 May 2017 | Registration of charge 069001180006, created on 15 May 2017 (22 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Registration of charge 069001180005, created on 30 September 2016 (30 pages) |
4 October 2016 | Registration of charge 069001180005, created on 30 September 2016 (30 pages) |
3 October 2016 | Registration of charge 069001180004, created on 30 September 2016 (21 pages) |
3 October 2016 | Registration of charge 069001180004, created on 30 September 2016 (21 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
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 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 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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
|
15 March 2014 | Registration of charge 069001180003 (31 pages) |
15 March 2014 | Registration of charge 069001180003 (31 pages) |
11 March 2014 | Registration of charge 069001180002 (39 pages) |
11 March 2014 | Registration of charge 069001180001 (22 pages) |
11 March 2014 | Registration of charge 069001180002 (39 pages) |
11 March 2014 | Registration of charge 069001180001 (22 pages) |
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) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 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 (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 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) |
3 June 2011 | Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 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 | Director's details changed for Mrs Clare Swanson 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 | Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mrs Clare Swanson 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 | Director's details changed for Mrs Clare Swanson on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Mr Michael Alexander Pattison on 3 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mrs Clare Swanson on 3 June 2011 (1 page) |
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 (5 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 | 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 | 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) |
9 September 2009 | Memorandum and Articles of Association (15 pages) |
9 September 2009 | Memorandum and Articles of Association (15 pages) |
4 September 2009 | Company name changed sandco 1125 LIMITED\certificate issued on 07/09/09 (2 pages) |
4 September 2009 | Company name changed sandco 1125 LIMITED\certificate issued on 07/09/09 (2 pages) |
3 September 2009 | Director appointed mrs claire swanson (2 pages) |
3 September 2009 | Secretary appointed mrs claire swanson (2 pages) |
3 September 2009 | Director appointed mr john stewart richardson swanson (2 pages) |
3 September 2009 | Director appointed mr michael alexander pattison (2 pages) |
3 September 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
3 September 2009 | Director appointed mrs claire swanson (2 pages) |
3 September 2009 | Secretary appointed mrs claire swanson (2 pages) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
3 September 2009 | Director appointed mr john stewart richardson swanson (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
3 September 2009 | Director appointed mr michael alexander pattison (2 pages) |
3 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 September 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
3 September 2009 | Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
3 September 2009 | Appointment terminated director colin hewitt (1 page) |
3 September 2009 | Appointment terminated director colin hewitt (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
3 September 2009 | Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2009 | Incorporation (22 pages) |
8 May 2009 | Incorporation (22 pages) |