Wallsend
Tyne & Wear
NE28 7RR
Director Name | Kerry Anne Black |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall High Street East Wallsend Tyne & Wear NE28 7RR |
Secretary Name | Kerry Anne Black |
---|---|
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Hall High Street East Wallsend Tyne & Wear NE28 7RR |
Registered Address | The Town Hall High Street East Wallsend North Tyneside NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Kerry Anne Alexander 50.00% Ordinary |
---|---|
50 at £1 | Mark Henry Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £837,901 |
Cash | £40,234 |
Current Liabilities | £12,451 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 March 2019 | Delivered on: 1 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 9 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land at magistrates courts clervaux terrace jarrow t/no.TY15813. Outstanding |
7 June 2016 | Delivered on: 14 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 30 April 2015 Persons entitled: Tier One Capital Limited Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 27 April 2015 Persons entitled: Tier One Capital Limited Classification: A registered charge Particulars: All freehold or leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the borrower holds an interest and the company’s present and future patents, trade marks, service marks, trade names, confidential information and know-how, and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
9 April 2015 | Delivered on: 24 April 2015 Persons entitled: Tier One Capital Limited Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 24 April 2015 Persons entitled: Tier One Capital Limited Classification: A registered charge Particulars: The freehold land and buildings known as the magistrates courts clervaux terrace, jarrow as registered at the land registry with title number TY15813. Outstanding |
11 July 2014 | Delivered on: 23 July 2014 Persons entitled: Tier One Capital Limited Classification: A registered charge Particulars: All freehold or leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the borrower holds an interest and the company’s present and future patents, trade marks, service marks, trade names, confidential information and know-how, and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold land known as the commissioners building, 4 st thomas street, sunderland SR1 1NW registered with freehold title under title number TY524968. Outstanding |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: As particularised in clause 2 of the instrument along with the freehold property known as a charge the commissioners building, 4 st thomas street, sunderland SR1 1NW registered at the land registry with title number TY524968. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 st thomas street, sunderland SR1 1NW and 11 john street, sunderland SR1 1HT (title number: TY524968). For more details please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Fixed charge by way of legal mortgage over the freehold property of 4 st. Thomas street, sunderland SR1 1NW and 11 john street, sunderland SR1 1HT (title number: TY524968). Outstanding |
15 March 2019 | Delivered on: 1 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1) former police station, bridge street, blyth (NE24 3AA) registered under title number: ND149169.. 2) car park on the north west side of former police station, bridge street, blyth (NE24 3AA) registered under title number: ND81278. Outstanding |
15 March 2019 | Delivered on: 1 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Magistrates courts, clervaux terrace, jarrow registered under title number: TY15813. Outstanding |
11 July 2014 | Delivered on: 23 July 2014 Persons entitled: Tier One Capital Limited Classification: A registered charge Particulars: The freehold land and buildings known as police station and magistrates court clervaux terrace, jarrow as registered at the land registry with title number TY15813. Outstanding |
5 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
18 May 2022 | Registration of charge 090411680014, created on 17 May 2022 (13 pages) |
18 May 2022 | Registration of charge 090411680015, created on 17 May 2022 (10 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
22 February 2021 | Resolutions
|
8 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 October 2019 | Registration of charge 090411680013, created on 18 October 2019 (13 pages) |
22 October 2019 | Registration of charge 090411680012, created on 18 October 2019 (7 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
10 April 2019 | Satisfaction of charge 090411680008 in full (1 page) |
1 April 2019 | Registration of charge 090411680010, created on 15 March 2019 (3 pages) |
1 April 2019 | Registration of charge 090411680011, created on 15 March 2019 (3 pages) |
1 April 2019 | Registration of charge 090411680009, created on 15 March 2019 (9 pages) |
29 March 2019 | Satisfaction of charge 090411680007 in full (1 page) |
7 March 2019 | Secretary's details changed for Kerry Anne Black on 3 September 2016 (1 page) |
6 March 2019 | Change of details for Kerry Anne Alexander as a person with significant control on 3 September 2016 (2 pages) |
6 March 2019 | Secretary's details changed for Kerry Anne Alexander on 3 September 2016 (1 page) |
6 March 2019 | Director's details changed for Kerry Anne Alexander on 3 September 2016 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
22 May 2018 | Notification of Kerry Anne Alexander as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Notification of Mark Henry Black as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 July 2016 | Satisfaction of charge 090411680004 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680004 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680003 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680001 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680002 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680005 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680006 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680003 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680001 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680002 in full (4 pages) |
9 July 2016 | Satisfaction of charge 090411680006 in full (4 pages) |
9 July 2016 | Registration of charge 090411680008, created on 6 July 2016 (9 pages) |
9 July 2016 | Satisfaction of charge 090411680005 in full (4 pages) |
9 July 2016 | Registration of charge 090411680008, created on 6 July 2016 (9 pages) |
14 June 2016 | Registration of charge 090411680007, created on 7 June 2016 (5 pages) |
14 June 2016 | Registration of charge 090411680007, created on 7 June 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Registration of charge 090411680006, created on 9 April 2015 (22 pages) |
30 April 2015 | Registration of charge 090411680006, created on 9 April 2015 (22 pages) |
27 April 2015 | Registration of charge 090411680005, created on 9 April 2015 (37 pages) |
27 April 2015 | Registration of charge 090411680005, created on 9 April 2015 (37 pages) |
24 April 2015 | Registration of charge 090411680003, created on 9 April 2015 (16 pages) |
24 April 2015 | Registration of charge 090411680004, created on 9 April 2015 (22 pages) |
24 April 2015 | Registration of charge 090411680004, created on 9 April 2015 (22 pages) |
24 April 2015 | Registration of charge 090411680003, created on 9 April 2015 (16 pages) |
25 November 2014 | Registered office address changed from Town Hall High Street East Wallsend Tyne & Wear NE28 7RR United Kingdom to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (2 pages) |
25 November 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages) |
25 November 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages) |
25 November 2014 | Registered office address changed from Town Hall High Street East Wallsend Tyne & Wear NE28 7RR United Kingdom to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (2 pages) |
23 July 2014 | Registration of charge 090411680001, created on 11 July 2014 (18 pages) |
23 July 2014 | Registration of charge 090411680002, created on 11 July 2014 (39 pages) |
23 July 2014 | Registration of charge 090411680001, created on 11 July 2014 (18 pages) |
23 July 2014 | Registration of charge 090411680002, created on 11 July 2014 (39 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|