Company NamePurple Orange (Northumberland ) Limited
DirectorTracey Ann Chaplin
Company StatusActive
Company Number08021042
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMs Tracey Ann Chaplin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Snipe House Cottage
Alnwick
Northumberland
NE66 2JD

Contact

Websitewww.northland.ac.uk

Location

Registered Address4 Snipe House Cottage
Alnwick
Northumberland
NE66 2JD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Financials

Year2013
Net Worth-£8,399
Cash£5,581
Current Liabilities£11,700

Accounts

Latest Accounts28 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

20 September 2012Delivered 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

Filing History

6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 28 April 2022 (3 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 28 April 2021 (3 pages)
17 January 2022Registered 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 2021Micro company accounts made up to 28 April 2020 (3 pages)
21 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 April 2020Micro company accounts made up to 28 April 2019 (6 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 March 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
9 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
18 January 2017Registered 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 2017Registered 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 2017Director's details changed for Tracey Chaplin on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Tracey Chaplin on 16 January 2017 (2 pages)
21 November 2016Registered 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 2016Registered 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 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
26 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from Longacre West Longstone House Fairmoor Morpeth Northumberland NE61 3JL England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Longacre West Longstone House Fairmoor Morpeth Northumberland NE61 3JL England on 26 June 2013 (1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)