Stocksfield
Northumberland
NE43 7SA
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £329,000 |
Net Worth | £177,386 |
Cash | £42,105 |
Current Liabilities | £2,332,474 |
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 | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
18 February 2011 | Delivered on: 4 March 2011 Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member (Incl Successors and Assignees/Successor Security Trustees) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H high dene, stanley streetsouth shields t/n TY161783 together with all buildings, fixtures and fixed plant and machinery see image for full details. Outstanding |
---|---|
18 February 2011 | Delivered on: 4 March 2011 Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 |
18 February 2011 | Delivered on: 4 March 2011 Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member (Incl Successors and Assignees/Successor Security Trustees)(the "Lender") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a thistledale suffolk street sunderland t/no. TY172656 together with all buildings, fixtures and fixed plant and machinery on the property, by way of fixed charge all its rights, title and interest in the insurances see image for full details. Outstanding |
7 July 2010 | Delivered on: 16 July 2010 Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for the Lenders and the Facility Agent) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to each of the finance parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H known as land on the east side of suffolk street sunderland t/no TY172656 and f/h known as land on the north side of stanley street south shields t/no TY161783 see image for full details. Outstanding |
11 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 July 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
28 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
27 December 2017 | Satisfaction of charge 4 in full (1 page) |
27 December 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 October 2014 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed the hamilton portfolio (anchor homes) LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed the hamilton portfolio (anchor homes) LIMITED\certificate issued on 23/02/10
|
29 January 2010 | Appointment of Andrew Christopher Lapping as a director (3 pages) |
29 January 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
29 January 2010 | Appointment of Andrew Christopher Lapping as a director (3 pages) |
29 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
29 January 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
29 January 2010 | Registered office address changed from Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2010 (2 pages) |
29 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
29 January 2010 | Registered office address changed from Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2010 (2 pages) |
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Company name changed crossco (1180) LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Company name changed crossco (1180) LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Change of name notice (2 pages) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|