Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Secretary Name | Hamilton Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Fiman House St Georges Place St Peter Port Guernsey GY1 2BH |
Website | stmartinscare.co.uk |
---|---|
Telephone | 0191 5830004 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Darnley Topco (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,351,081 |
Gross Profit | £4,513,788 |
Net Worth | £5,551,345 |
Cash | £42,960 |
Current Liabilities | £3,673,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (A) by way of first legal mortgage all interests and estates in freehold, leasehold or commonhold property now or in the future belonging to it;. (B) by way of first fixed charge all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under (a) above); and. (C) all of its patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Outstanding |
27 November 2013 | Delivered on: 10 December 2013 Persons entitled: Vazon Property Holdings Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 August 2023 | Satisfaction of charge 085771050005 in full (1 page) |
---|---|
9 August 2023 | Satisfaction of charge 085771050004 in full (1 page) |
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
9 June 2023 | Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 June 2023 (1 page) |
14 April 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
5 April 2023 | Registration of charge 085771050005, created on 31 March 2023 (8 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 December 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
8 October 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
6 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
14 October 2019 | Satisfaction of charge 085771050003 in full (1 page) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
10 August 2018 | Satisfaction of charge 085771050001 in full (1 page) |
10 August 2018 | Satisfaction of charge 085771050002 in full (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 085771050004, created on 16 January 2018 (38 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 April 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
15 April 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
2 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Mr Kevin Pattison on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Kevin Pattison on 25 July 2014 (2 pages) |
9 May 2014 | Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages) |
10 December 2013 | Registration of charge 085771050003 (51 pages) |
10 December 2013 | Registration of charge 085771050003 (51 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
3 December 2013 | Registration of charge 085771050002 (41 pages) |
3 December 2013 | Registration of charge 085771050001 (61 pages) |
3 December 2013 | Registration of charge 085771050001 (61 pages) |
3 December 2013 | Registration of charge 085771050002 (41 pages) |
10 July 2013 | Director's details changed for Mr Kevin Pattison on 21 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Kevin Pattison on 21 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Hamilton Secretarial Services Limited as a secretary (1 page) |
27 June 2013 | Termination of appointment of Hamilton Secretarial Services Limited as a secretary (1 page) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|