Alnwick
Northumberland
NE66 2JD
Website | www.northland.ac.uk |
---|
Registered Address | 4 Snipe House Cottage Alnwick Northumberland NE66 2JD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Year | 2013 |
---|---|
Net Worth | -£8,399 |
Cash | £5,581 |
Current Liabilities | £11,700 |
Latest Accounts | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
20 September 2012 | Delivered on: 5 October 2012 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. Particulars: F/H 22 bondgate without, alnwick t/no ND91843;. 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. See image for full details. Outstanding |
---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
22 July 2022 | Micro company accounts made up to 28 April 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 28 April 2021 (3 pages) |
17 January 2022 | Registered office address changed from South Lodge, Callaly Castle the Avenue Callaly Alnwick Northumberland NE66 4TA England to 4 Snipe House Cottage Alnwick Northumberland NE66 2JD on 17 January 2022 (1 page) |
30 June 2021 | Micro company accounts made up to 28 April 2020 (3 pages) |
21 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 28 April 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 March 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Registered office address changed from South Lodge the Avenue Callaly Alnwick Northumberland NE66 4TA to South Lodge, Callaly Castle the Avenue Callaly Alnwick Northumberland NE66 4TA on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from South Lodge the Avenue Callaly Alnwick Northumberland NE66 4TA to South Lodge, Callaly Castle the Avenue Callaly Alnwick Northumberland NE66 4TA on 18 January 2017 (1 page) |
16 January 2017 | Director's details changed for Tracey Chaplin on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Tracey Chaplin on 16 January 2017 (2 pages) |
21 November 2016 | Registered office address changed from Longacre Fairmoor Morpeth Northumberland NE61 3JL to South Lodge the Avenue Callaly Alnwick Northumberland NE66 4TA on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from Longacre Fairmoor Morpeth Northumberland NE61 3JL to South Lodge the Avenue Callaly Alnwick Northumberland NE66 4TA on 21 November 2016 (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
26 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from Longacre West Longstone House Fairmoor Morpeth Northumberland NE61 3JL England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Longacre West Longstone House Fairmoor Morpeth Northumberland NE61 3JL England on 26 June 2013 (1 page) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|