Company NameUK Land Investments Limited
Company StatusActive
Company Number09244530
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Previous NameTimec 1472 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameLord James William Eustace Percy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.4k at £0.01Christopher John Whitfield
50.02%
Ordinary A
2.7k at £0.01Forth England Limited
24.99%
Ordinary B
2.7k at £0.01Northern Commercial Properties Limited
24.99%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

2 October 2015Delivered on: 5 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being land and buildings on the north side of portrack lane, portrack retail park, stockton-on-tees and the freehold land being land at portrack retail park, stockton-on-tees (tn: CE142862 and tn: CE145755).
Outstanding
31 July 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold properties known as (I) blaydon trading park, toll bridge road, blaydon, (ii) land lying to the south side of chainbridge road, blaydon and (iii) land and buildings on the south side of chainbridge road, blaydon ne 21 5SX (registered with title numbers TY382640, TY14309 and TY353611).
Outstanding
31 July 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land and buildings on the north side of chainbridge road, blaydon on tyne and registered with title numbers TY196356 and TY204350.
Outstanding
31 July 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the east side of chainbridge road, blaydon and registered with title number TY213540.
Outstanding

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
1 September 2023Satisfaction of charge 092445300001 in full (4 pages)
1 September 2023Satisfaction of charge 092445300002 in full (4 pages)
1 September 2023Satisfaction of charge 092445300005 in full (4 pages)
1 September 2023Satisfaction of charge 092445300003 in full (4 pages)
1 September 2023Satisfaction of charge 092445300004 in full (4 pages)
15 February 2023Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
1 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Christopher John Whitfield as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Christopher John Whitfield as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
5 January 2017Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
13 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 September 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
19 September 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
15 October 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 107.6
(7 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 107.6
(7 pages)
15 October 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 107.6
(7 pages)
15 October 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
15 October 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
14 October 2015Appointment of Lord James William Eustace Percy as a director on 31 July 2015 (2 pages)
14 October 2015Appointment of Mr Roderick Charles St John Wilson as a director on 31 July 2015 (2 pages)
14 October 2015Appointment of Lord James William Eustace Percy as a director on 31 July 2015 (2 pages)
14 October 2015Appointment of Mr Roderick Charles St John Wilson as a director on 31 July 2015 (2 pages)
5 October 2015Registration of charge 092445300005, created on 2 October 2015 (29 pages)
5 October 2015Registration of charge 092445300005, created on 2 October 2015 (29 pages)
5 October 2015Registration of charge 092445300005, created on 2 October 2015 (29 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 101
(4 pages)
17 August 2015Registration of charge 092445300004, created on 31 July 2015 (39 pages)
17 August 2015Sub-division of shares on 31 July 2015 (5 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 107.60
(6 pages)
17 August 2015Registration of charge 092445300004, created on 31 July 2015 (39 pages)
17 August 2015Registration of charge 092445300003, created on 31 July 2015 (28 pages)
17 August 2015Registration of charge 092445300001, created on 31 July 2015 (28 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 31/07/2015
(35 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 101
(4 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Registration of charge 092445300003, created on 31 July 2015 (28 pages)
17 August 2015Registration of charge 092445300001, created on 31 July 2015 (28 pages)
17 August 2015Registration of charge 092445300002, created on 31 July 2015 (28 pages)
17 August 2015Sub-division of shares on 31 July 2015 (5 pages)
17 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 107.60
(6 pages)
17 August 2015Registration of charge 092445300002, created on 31 July 2015 (28 pages)
17 June 2015Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page)
24 April 2015Company name changed timec 1472 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Company name changed timec 1472 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(28 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(28 pages)