Wallsend
North Tyneside
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Rental Of Properties |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 October 2020) |
Role | Rental Of Properties |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Registered Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,620 |
Cash | £1,138 |
Current Liabilities | £576,969 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
12 November 2014 | Delivered on: 25 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 john gilpin pub 5 the burnside newcastle upon tyne t/no. TY363940 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 ship in the hole gainers terrace wallsend tyne & wear t/no. TY136409 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities 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 the carville hotel carville road wallsend t/no:TY250532 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 August 2010 | Delivered on: 1 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 land at church bank, wallsend north tyneside t/no TY456648 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 May 2010 | Delivered on: 21 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 5 ravensworth villas, wrekenton, gateshead, tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
---|---|
28 October 2020 | Satisfaction of charge 1 in full (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 September 2016 | Satisfaction of charge 3 in full (2 pages) |
2 September 2016 | Satisfaction of charge 3 in full (2 pages) |
21 July 2016 | Satisfaction of charge 072352000006 in full (1 page) |
21 July 2016 | Satisfaction of charge 2 in full (2 pages) |
21 July 2016 | Satisfaction of charge 4 in full (2 pages) |
21 July 2016 | Satisfaction of charge 5 in full (2 pages) |
21 July 2016 | Satisfaction of charge 4 in full (2 pages) |
21 July 2016 | Satisfaction of charge 2 in full (2 pages) |
21 July 2016 | Satisfaction of charge 5 in full (2 pages) |
21 July 2016 | Satisfaction of charge 072352000006 in full (1 page) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Registration of charge 072352000006, created on 12 November 2014 (33 pages) |
25 November 2014 | Registration of charge 072352000006, created on 12 November 2014 (33 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Andrew Edward Davis Taylor on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Andrew Edward Davis Taylor on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 July 2013 | Company name changed taylored commercials LTD\certificate issued on 16/07/13
|
16 July 2013 | Company name changed taylored commercials LTD\certificate issued on 16/07/13
|
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
22 June 2011 | Appointment of Mr Stephen David Leightley as a director (2 pages) |
22 June 2011 | Appointment of Mr Andrew Edward Davis Taylor as a director (2 pages) |
22 June 2011 | Appointment of Mr Stephen David Leightley as a director (2 pages) |
22 June 2011 | Appointment of Mr Andrew Edward Davis Taylor as a director (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 September 2010 | Registered office address changed from 1St Floor, Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 1St Floor, Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 14 September 2010 (1 page) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 June 2010 | Director's details changed for Mr Tim Peter Shearing on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Tim Peter Shearing on 14 June 2010 (2 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|