Sunderland
SR4 6DR
Registered Address | The Old School Simpson Street Sunderland SR4 6DR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Richard Marsden 51.00% Ordinary |
---|---|
49 at £1 | Alan Marsden 49.00% Ordinary |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: The freehold property known as the wardles bridge inn, holmside (DH7 6EX) as the same is registered at the land registry with title no DU160288 and the freehold property known as land on the north west side of charlaw lane, edmondsley, durham as the same is registered at the land registry with title no DU173591. Outstanding |
---|---|
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: The freehold property known as the wardles bridge inn, holmside (DH7 6EX) as the same is registered at the land registry with title no DU160288 and the freehold property known as land on the north west side of charlaw lane, edmondsley, durham as the same is registered at the land registry with title no DU173591. Outstanding |
7 February 2018 | Delivered on: 9 February 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The freehold property known as plots 1, 2 and 6 (as shown on the plan attached at schedule 1 of the legal charge) forming part of the property known as land on the south side of durham road, sunderland, tyne & wear together with access routes at humbledon hill, sunderland SR3 1SB with title numbers TY32389, TY371780, TY543169, TY546553 and TY546554. Outstanding |
7 February 2018 | Delivered on: 9 February 2018 Persons entitled: Assetz Capital Trust Company Limited, as Security Trustee Classification: A registered charge Outstanding |
7 February 2018 | Delivered on: 9 February 2018 Persons entitled: Assetz Capital Trust Company Limited, as Security Trustee Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 21 April 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 21 April 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: All that part of the freehold land adjoining 31 tudor grove sunderland and registered with absolute title at land registry with title number TY543169 shown edged red on plan y;. Amongst other land and buildings more particularly specified in the instrument. Outstanding |
24 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 28 November 2022 (9 pages) |
11 April 2023 | Registration of charge 087792400006, created on 31 March 2023 (23 pages) |
11 April 2023 | Registration of charge 087792400007, created on 31 March 2023 (20 pages) |
28 November 2022 | Total exemption full accounts made up to 28 November 2021 (12 pages) |
23 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
22 November 2022 | Change of details for Mr Richard Grahame Marsden as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr Alan Marsden as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr Richard Grahame Marsden on 22 November 2022 (2 pages) |
15 November 2022 | Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR United Kingdom to The Old School Simpson Street Sunderland SR4 6DR on 15 November 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 28 November 2020 (12 pages) |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 November 2021 | Director's details changed for Mr Richard Grahame Marsden on 16 November 2021 (2 pages) |
15 November 2021 | Registered office address changed from 31 Tudor Grove Sunderland SR3 1SB to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 15 November 2021 (1 page) |
22 March 2021 | Satisfaction of charge 087792400002 in full (1 page) |
22 March 2021 | Satisfaction of charge 087792400001 in full (1 page) |
22 March 2021 | Satisfaction of charge 087792400003 in full (1 page) |
22 March 2021 | Satisfaction of charge 087792400004 in full (1 page) |
22 March 2021 | Satisfaction of charge 087792400005 in full (1 page) |
9 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 28 November 2019 (13 pages) |
28 November 2019 | Total exemption full accounts made up to 28 November 2018 (10 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 28 November 2018 (1 page) |
29 November 2018 | Change of details for Mr Alan Marsden as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 November 2018 | Change of details for Mr Alan Marsden as a person with significant control on 6 April 2016 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
30 August 2018 | Satisfaction of charge 087792400001 in part (4 pages) |
4 May 2018 | Part of the property or undertaking no longer forms part of charge 087792400005 (5 pages) |
4 May 2018 | Part of the property or undertaking no longer forms part of charge 087792400001 (5 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Resolutions
|
9 February 2018 | Registration of charge 087792400004, created on 7 February 2018
|
9 February 2018 | Registration of charge 087792400005, created on 7 February 2018 (25 pages) |
9 February 2018 | Registration of charge 087792400003, created on 7 February 2018 (28 pages) |
8 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400002
|
8 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400002
|
27 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
7 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400002
|
7 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400001
|
7 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400001
|
7 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 087792400002
|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 April 2017 | Registration of charge 087792400002, created on 13 April 2017 (20 pages) |
21 April 2017 | Registration of charge 087792400001, created on 13 April 2017
|
21 April 2017 | Registration of charge 087792400001, created on 13 April 2017
|
21 April 2017 | Registration of charge 087792400002, created on 13 April 2017 (20 pages) |
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|