Ponteland
Northumberland
NE20 9BE
Director Name | Mr Jonathan Heslop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Eric Matthew Nicholson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
Website | www.enicholson.net |
---|
Registered Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
27 January 2011 | Delivered on: 3 February 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 2-6 alnwick road 53-77 carr house drive newton hall durham t/nos DU193988 and DU140256 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
27 January 2011 | Delivered on: 3 February 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: L/H gilesgate shopping centre sunderland road durham t/n DU192938 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
27 January 2011 | Delivered on: 3 February 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 northumberland house princes square newcastle upon tyne t/n TY194368 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
27 January 2011 | Delivered on: 3 February 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 the fens shopping centre catcote road hartlepool teeside t/n CE139804 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
27 January 2011 | Delivered on: 3 February 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 63-67 high street, gosforth, newcastle upon tyne t/n TY87751 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
11 June 2019 | Termination of appointment of Eric Matthew Nicholson as a director on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Jonathan Heslop as a director on 11 June 2019 (2 pages) |
11 June 2019 | Cessation of Eric Matthew Nicholson as a person with significant control on 11 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Mr Eric Matthew Nicholson on 12 January 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Eric Matthew Nicholson on 12 January 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
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
|
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Andrew William Morgan on 11 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Andrew William Morgan on 11 April 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
6 May 2010 | Appointment of Mr Eric Matthew Nicholson as a director (2 pages) |
6 May 2010 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
6 May 2010 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
6 May 2010 | Appointment of Mr Eric Matthew Nicholson as a director (2 pages) |
4 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
26 April 2010 | Incorporation (16 pages) |
26 April 2010 | Incorporation (16 pages) |