North Shields
NE29 0NQ
Director Name | Miss Rebecca Emmerson Bell |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Senior Opps Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Clair Alma Place North Shields NE29 0NQ |
Director Name | Mr Gary Dobinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Mrs Katherine Dobinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 November 2020 | Delivered on: 6 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 October 2018 | Delivered on: 17 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges: by way of legal mortgage the property specified in the first schedule (21 station road, gosforth, newcastle upon tyne NE3 1QD) and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations; by way of fixed charge as a continuing security for the payment to the bank of the secured obligations any fixed plant and machinery from time to time on any such property as is referred to in clause 4.1(a) and which is not included within the charge in clause 4.1(a); and (where any property referred to in clause 4.1(a) is leasehold) by way of fixed charge as a continuing security for the payment to the bank of the secured obligations any present or future right or interest conferred upon the mortgagor in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto. Outstanding |
5 October 2018 | Delivered on: 5 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 October 2018 | Delivered on: 5 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 March 2024 | Registration of charge 096860880006, created on 1 March 2024 (24 pages) |
---|---|
18 March 2024 | Appointment of Miss Rebecca Emmerson Bell as a director on 1 March 2024 (2 pages) |
15 March 2024 | Notification of Daniel James Thirlwell as a person with significant control on 1 March 2024 (2 pages) |
15 March 2024 | Cessation of Gary Dobinson as a person with significant control on 1 March 2024 (1 page) |
15 March 2024 | Appointment of Mr Daniel James Thirlwell as a director on 1 March 2024 (2 pages) |
15 March 2024 | Termination of appointment of Gary Dobinson as a director on 1 March 2024 (1 page) |
15 March 2024 | Termination of appointment of Katherine Dobinson as a director on 1 March 2024 (1 page) |
13 March 2024 | Registration of charge 096860880005, created on 1 March 2024 (23 pages) |
4 March 2024 | Satisfaction of charge 096860880004 in full (1 page) |
4 March 2024 | Satisfaction of charge 096860880002 in full (1 page) |
4 March 2024 | Satisfaction of charge 096860880003 in full (1 page) |
4 March 2024 | Satisfaction of charge 096860880001 in full (1 page) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
19 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
2 September 2021 | Director's details changed for Mr Gary Dobinson on 2 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mrs Katherine Dobinson on 2 September 2021 (2 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 November 2020 | Registration of charge 096860880004, created on 3 November 2020 (32 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr Gary Dobinson on 21 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mrs Katherine Dobinson on 21 June 2019 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 11 Moorfield Gardens Sunderland SR6 7TP United Kingdom to 10 Grange Terrace Sunderland SR2 7DF on 7 November 2018 (1 page) |
17 October 2018 | Registration of charge 096860880003, created on 12 October 2018 (39 pages) |
5 October 2018 | Registration of charge 096860880002, created on 5 October 2018 (30 pages) |
5 October 2018 | Registration of charge 096860880001, created on 5 October 2018 (43 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
30 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 December 2015 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
7 December 2015 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|