Burn Lane
Hexham
Northumberland
NE46 3RU
Director Name | Miss Paula Latcham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Stuart William Gilmour Whigham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Secretary Name | Miss Paula Latcham |
---|---|
Status | Closed |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Milburn House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Antony Clark 45.00% Ordinary |
---|---|
45 at £1 | Paula Latcham 45.00% Ordinary |
10 at £1 | Stuart William Gilmour Whigham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,860 |
Cash | £100 |
Current Liabilities | £252,709 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 July 2015 | Delivered on: 10 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 July 2015 | Delivered on: 10 July 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Satisfied on: 10 July 2015 Persons entitled: Malcolm Mcguire and Linda Mcguire Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge as continuing security over the shares and the derivative assets being allotments rights money or property arising from the shares by way of conversion exchange redemption bonus preference option or otherwise see image for full details. Fully Satisfied |
2 November 2012 | Delivered on: 8 November 2012 Satisfied on: 10 July 2015 Persons entitled: Malcolm Mcguire and Linda Mcguire Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Registration of charge 081621770004, created on 6 July 2015 (30 pages) |
10 July 2015 | Registration of charge 081621770003, created on 6 July 2015 (24 pages) |
10 July 2015 | Registration of charge 081621770004, created on 6 July 2015 (30 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
10 July 2015 | Registration of charge 081621770003, created on 6 July 2015 (24 pages) |
10 July 2015 | Registration of charge 081621770004, created on 6 July 2015 (30 pages) |
10 July 2015 | Registration of charge 081621770003, created on 6 July 2015 (24 pages) |
10 July 2015 | Satisfaction of charge 1 in full (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 April 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
24 April 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2012 | Appointment of Miss Paula Latcham as a secretary (2 pages) |
13 August 2012 | Appointment of Miss Paula Latcham as a secretary (2 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|