Newcastle Road
Corbridge
NE45 5LT
Director Name | Mr Timothy John Anderson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT |
Director Name | Mr Joseph David Anderson |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT |
Director Name | Mr Matthew Harrison Anderson |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT |
Director Name | Miss Annie Anderson |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT |
Website | www.dockleaf.com/ |
---|---|
Email address | [email protected] |
Telephone | 01434 634132 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Winders Wood Cottage Howden Dene Newcastle Road Corbridge NE45 5LT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
50 at £1 | Sally Anderson 50.00% Ordinary |
---|---|
50 at £1 | Tim Anderson 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (10 months, 3 weeks from now) |
3 April 2018 | Delivered on: 12 April 2018 Persons entitled: Darras Consulting Limited Classification: A registered charge Particulars: Freehold land known as west glade, marchburn lane, riding mill, northumberland NE44 6DN registered under title number ND149393. Outstanding |
---|---|
2 October 2017 | Delivered on: 3 October 2017 Persons entitled: Darras Consulting Limited Hdc Travel Limited Classification: A registered charge Particulars: The freehold land known as bokul, marchburn lane, riding mill, northumberland, NE44 6DN registered at the land registry with title number ND149393. Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold.. The glades (bokul), marchburn lane, riding mill, northumberland, NE44 6DN. Title no: ND149363. Outstanding |
21 April 2016 | Delivered on: 23 April 2016 Persons entitled: Ulookubook Limited Classification: A registered charge Particulars: Freehold property k/a bokul marchburn lane riding mill title no ND149363. Outstanding |
21 April 2016 | Delivered on: 25 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold.. The glades (bokul). Marchburn lane. Riding mill. Northumberland. NE44 6DN. Title no: ND149363. Outstanding |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Vardy Property Group Limited Classification: A registered charge Particulars: L/H/f/h bokul marchburn lane riding mill t/no ND149363. Outstanding |
26 April 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
1 December 2021 | Appointment of Miss Annie Anderson as a director on 13 August 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 February 2020 | Statement by Directors (1 page) |
27 February 2020 | Resolutions
|
27 February 2020 | Solvency Statement dated 14/02/20 (1 page) |
27 February 2020 | Statement of capital on 27 February 2020
|
18 February 2020 | Appointment of Mr Matthew Harrison Anderson as a director on 14 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Joseph David Anderson as a director on 14 February 2020 (2 pages) |
27 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
28 February 2019 | Satisfaction of charge 092598490005 in full (4 pages) |
28 February 2019 | Satisfaction of charge 092598490006 in full (4 pages) |
28 February 2019 | Satisfaction of charge 092598490002 in full (4 pages) |
28 February 2019 | Satisfaction of charge 092598490003 in full (4 pages) |
21 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
12 April 2018 | Registration of charge 092598490006, created on 3 April 2018
|
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
3 October 2017 | Registration of charge 092598490005, created on 2 October 2017 (18 pages) |
3 October 2017 | Registration of charge 092598490005, created on 2 October 2017 (18 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
11 August 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
21 December 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sally anderson (2 pages) |
21 December 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sally anderson (2 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 June 2016 | Satisfaction of charge 092598490004 in full (1 page) |
3 June 2016 | Satisfaction of charge 092598490004 in full (1 page) |
4 May 2016 | Registration of charge 092598490004, created on 21 April 2016 (39 pages) |
4 May 2016 | Registration of charge 092598490004, created on 21 April 2016 (39 pages) |
28 April 2016 | Satisfaction of charge 092598490001 in full (4 pages) |
28 April 2016 | Satisfaction of charge 092598490001 in full (4 pages) |
25 April 2016 | Registration of charge 092598490002, created on 21 April 2016 (39 pages) |
25 April 2016 | Registration of charge 092598490002, created on 21 April 2016 (39 pages) |
23 April 2016 | Registration of charge 092598490003, created on 21 April 2016 (42 pages) |
23 April 2016 | Registration of charge 092598490003, created on 21 April 2016 (42 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 February 2015 | Registration of charge 092598490001, created on 4 February 2015
|
11 February 2015 | Registration of charge 092598490001, created on 4 February 2015
|
11 February 2015 | Registration of charge 092598490001, created on 4 February 2015
|
21 January 2015 | Director's details changed for Mr Tim John Anderson on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Tim John Anderson on 21 January 2015 (2 pages) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|