Morpeth
Northumberland
NE61 1NS
Registered Address | Unit 6c Owen House Sanderson Arcade Morpeth Northumberland NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 20 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: The freehold property known as land on the north side of oakwood cottage, longframlington, morpeth NE65 8DX - ND190698. Outstanding |
24 October 2018 | Delivered on: 2 November 2018 Persons entitled: Seneca Bridging Limited (Crn: 05871960) Classification: A registered charge Particulars: All that freehold property known as the anglers arms, sheepwash, choppington, northumberland, NE62 5NB registered under title number ND116935 at h m land registry and the anglers arms bungalow, sheepwash, choppington, northumberland, NE62 5NB registered under title number ND167438 at h m land registry. Outstanding |
19 December 2017 | Delivered on: 21 December 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at longframlington, northumberland extending to 3.17 acres or thereabouts, being the land transferred in a transfer dated 14 september 2017 made between (1) peter william sutherland and (2) dacre street developments limited. Outstanding |
19 December 2017 | Delivered on: 21 December 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at longframlington, northumberland extending to 3.17 acres or thereabouts, being the land transferred in a transfer dated 14 september 2017 made between (1) peter william sutherland and (2) dacre street developments limited. Outstanding |
18 February 2016 | Delivered on: 24 February 2016 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Particulars: F/H property k/a 7-9 dacre street (known or formerly k/a howard castle care home) morpeth northumberland t/nos ND11141 and ND90100. Outstanding |
18 February 2016 | Delivered on: 24 February 2016 Persons entitled: Business Lending Residential Funding 2 Limited Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: Howard castle care home, dacre street, morpeth, NE61 1HW (title numbers : ND90100 and ND11141). Outstanding |
12 November 2015 | Delivered on: 24 November 2015 Persons entitled: Affirmative Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all that land and buildings situate at and known as howard castle care home, dacre street, morpeth, NE61 1HW being registered at hm land registry under title numbers ND90100 and ND11141 with title freehold absolute (the property) and/or the proceeds of sale thereof;. 2. by way of specific equitable charge all estates or interests in any freehold and leasehold property (except the the property) now and at any time during the continuance of this security belongong to or charged to the company (the eeuitably charged property) and /or the proceeds of sale thereof;. 3. by way of specific charge all book debts and other debts now and from time to time due or owing to the company; and. 4. by way of specific charge its goodwill and the benefit of licences. Outstanding |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Registered office address changed from PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL United Kingdom to 3 Front Street Guide Post Choppington NE62 5QG on 5 October 2020 (1 page) |
4 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
6 December 2018 | Satisfaction of charge 096949720005 in full (1 page) |
6 December 2018 | Satisfaction of charge 096949720006 in full (1 page) |
5 December 2018 | Registration of charge 096949720009, created on 4 December 2018 (22 pages) |
5 December 2018 | Registration of charge 096949720008, created on 4 December 2018 (5 pages) |
2 November 2018 | Registration of charge 096949720007, created on 24 October 2018 (36 pages) |
2 October 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
21 December 2017 | Registration of charge 096949720006, created on 19 December 2017 (37 pages) |
21 December 2017 | Registration of charge 096949720005, created on 19 December 2017 (37 pages) |
27 November 2017 | Satisfaction of charge 096949720001 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720004 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720004 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720002 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720003 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720003 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720001 in full (1 page) |
27 November 2017 | Satisfaction of charge 096949720002 in full (1 page) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Registered office address changed from Office 3C Austin House Sanderson Arcade Morpeth Northumberland NE61 1NS United Kingdom to PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Office 3C Austin House Sanderson Arcade Morpeth Northumberland NE61 1NS United Kingdom to PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 5 April 2017 (1 page) |
24 February 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 February 2016 | Registration of charge 096949720004, created on 18 February 2016 (21 pages) |
24 February 2016 | Registration of charge 096949720004, created on 18 February 2016 (21 pages) |
24 February 2016 | Registration of charge 096949720003, created on 18 February 2016 (39 pages) |
24 February 2016 | Registration of charge 096949720003, created on 18 February 2016 (39 pages) |
4 February 2016 | Registration of charge 096949720002, created on 29 January 2016 (10 pages) |
4 February 2016 | Registration of charge 096949720002, created on 29 January 2016 (10 pages) |
24 November 2015 | Registration of charge 096949720001, created on 12 November 2015 (10 pages) |
24 November 2015 | Registration of charge 096949720001, created on 12 November 2015 (10 pages) |
21 July 2015 | Incorporation
Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation
Statement of capital on 2015-07-21
|