Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
Director Name | Mr Christopher Paton |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Warton Terrace Newcastle Upon Tyne Tyne And Wear NE6 5LS |
Registered Address | 40 Warton Terrace Newcastle Upon Tyne Tyne And Wear NE6 5LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
3 March 2017 | Delivered on: 9 March 2017 Persons entitled: Karen Snowball Classification: A registered charge Particulars: 24 simonside terrace newcastle upon tyne. Outstanding |
---|---|
13 February 2017 | Delivered on: 15 February 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 352 rectory road bensham gateshead tyne & wear. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Empowered Pensions Limited Tracy Henry Christopher John Henry Classification: A registered charge Particulars: 2 nnth avenue heaton newcastle upon tyne t/n ND11510. Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 18 ninth avenue newcastle upon tyne. Outstanding |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 crescent road, middlesbrough, cleveland, TS1 4QN being all of the land and buildings in title TES4324 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 33 borough road, middlesbrough, cleveland, TS1 4AD being all of the land and buildings in title CE25291 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 July 2016 | Delivered on: 29 July 2016 Persons entitled: Empowered Pensions Limited Tracy Henry Christopher John Henry Clare Harrison Mark Sculpher Classification: A registered charge Particulars: 352 rectory road bensham gateshead tyne and wear. Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Persons entitled: Empowered Pensions Limited Tracy Henry Christopher John Henry Clare Harrison Mark Sculpher Kingswood Law Trustee and Legal Services Limited Tracy Henry Christopher Henry Classification: A registered charge Particulars: 23 crescent road middlesbrough. Outstanding |
21 May 2020 | Delivered on: 27 May 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 21 cheltenham terrace. Newcastle upon tyne. NE6 5HR. Outstanding |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 18 ninth avenue. Newcastle upon tyne. NE6 5XX. Outstanding |
4 October 2019 | Delivered on: 8 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 ninth avenue. Newcastle upon tyne. NE6 5XX. Outstanding |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Trustees of the Kingswood Law Ifa Limited Ssas Classification: A registered charge Particulars: All that freehold property known as 16 simonside terrace, newcastke upon tyne NE6 5JX registered at land registry under title number TY222614. Outstanding |
19 February 2018 | Delivered on: 20 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 24 & 24A simonside terrace, newcastle upon tyne, NE6 5JX including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: 2 ninth avenue newcastle upon tyne. Outstanding |
8 September 2017 | Delivered on: 15 September 2017 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: 21 cheltenham terrace newcastle uopn tyne. Outstanding |
3 July 2017 | Delivered on: 7 July 2017 Persons entitled: Empowered Pensions Limited Tracy Henry Christopher John Henry Clare Harrison Mark Sculpher Kingswood Law Trustee and Legal Services Limited Tracy Henry Christopher Henry Empowered Pensions Limited Tracy Henry Christopher John Henry Classification: A registered charge Particulars: 35 borough road middlesbrought/n TES29721. Outstanding |
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 156 dilston road fenham newcastle upon tyne. Outstanding |
22 January 2016 | Delivered on: 23 January 2016 Persons entitled: Christopher Henry, Tracy Henry and Kingswood Law Trustee and Legal Services Limited Classification: A registered charge Particulars: 18 ninth avenue newcastle upon tyne. Outstanding |
5 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Director's details changed for Miss Alexandra Blair Paton on 2 October 2023 (2 pages) |
3 October 2023 | Change of details for Miss Alexandra Blair Paton as a person with significant control on 2 October 2023 (2 pages) |
14 September 2023 | Change of details for Mr Chris Paton as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Christopher Paton on 14 September 2023 (2 pages) |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
13 September 2022 | Registered office address changed from Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 40 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5LS on 13 September 2022 (1 page) |
12 September 2022 | Director's details changed for Miss Alexandra Blair Paton on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Christopher Paton on 12 September 2022 (2 pages) |
12 September 2022 | Change of details for Miss Alexandra Blair Paton as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Change of details for Mr Chris Paton as a person with significant control on 12 September 2022 (2 pages) |
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
4 October 2021 | Change of details for Mr Chris Paton as a person with significant control on 2 October 2021 (2 pages) |
12 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
12 February 2021 | Director's details changed for Mr Christopher Paton on 12 February 2021 (2 pages) |
5 November 2020 | Registered office address changed from 92a Rothbury Terrace Newcastle upon Tyne Tyne and Wear NE6 5DB England to Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 5 November 2020 (1 page) |
4 November 2020 | Change of details for Mr Chris Paton as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Christopher Paton on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Miss Alexandra Blair Paton as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Miss Alexandra Blair Paton on 4 November 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 May 2020 | Registration of charge 098333320017, created on 20 May 2020 (4 pages) |
27 May 2020 | Registration of charge 098333320018, created on 21 May 2020 (4 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
8 October 2019 | Registration of charge 098333320016, created on 4 October 2019 (3 pages) |
8 October 2019 | Satisfaction of charge 098333320013 in full (1 page) |
7 October 2019 | Registered office address changed from 3 st. Georges Square Morpeth Northumberland NE61 1SL United Kingdom to 92a Rothbury Terrace Newcastle upon Tyne Tyne and Wear NE6 5DB on 7 October 2019 (1 page) |
7 October 2019 | Change of details for Miss Alexandra Blair Paton as a person with significant control on 2 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Miss Alexandra Blair Paton on 2 October 2019 (2 pages) |
7 October 2019 | Change of details for Mr Chris Paton as a person with significant control on 2 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Christopher Paton on 7 October 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
9 August 2019 | Registration of charge 098333320015, created on 9 August 2019 (4 pages) |
4 June 2019 | Satisfaction of charge 098333320005 in full (1 page) |
4 June 2019 | Satisfaction of charge 098333320002 in full (1 page) |
2 April 2019 | Satisfaction of charge 098333320011 in full (1 page) |
20 December 2018 | Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page) |
14 December 2018 | Satisfaction of charge 098333320004 in full (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 February 2018 | Registration of charge 098333320014, created on 19 February 2018 (6 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Registration of charge 098333320013, created on 29 September 2017 (6 pages) |
3 October 2017 | Registration of charge 098333320013, created on 29 September 2017 (6 pages) |
3 October 2017 | Satisfaction of charge 098333320007 in full (4 pages) |
3 October 2017 | Satisfaction of charge 098333320007 in full (4 pages) |
15 September 2017 | Registration of charge 098333320012, created on 8 September 2017 (6 pages) |
15 September 2017 | Registration of charge 098333320012, created on 8 September 2017 (6 pages) |
7 July 2017 | Registration of charge 098333320011, created on 3 July 2017 (35 pages) |
7 July 2017 | Registration of charge 098333320011, created on 3 July 2017 (35 pages) |
2 June 2017 | Registration of charge 098333320010, created on 30 May 2017 (5 pages) |
2 June 2017 | Registration of charge 098333320010, created on 30 May 2017 (5 pages) |
9 March 2017 | Registration of charge 098333320009, created on 3 March 2017 (13 pages) |
9 March 2017 | Registration of charge 098333320009, created on 3 March 2017 (13 pages) |
15 February 2017 | Registration of charge 098333320008, created on 13 February 2017 (5 pages) |
15 February 2017 | Satisfaction of charge 098333320003 in full (4 pages) |
15 February 2017 | Registration of charge 098333320008, created on 13 February 2017 (5 pages) |
15 February 2017 | Satisfaction of charge 098333320003 in full (4 pages) |
23 December 2016 | Registration of charge 098333320007, created on 22 December 2016 (35 pages) |
23 December 2016 | Registration of charge 098333320007, created on 22 December 2016 (35 pages) |
24 October 2016 | Registration of charge 098333320005, created on 21 October 2016 (6 pages) |
24 October 2016 | Registration of charge 098333320005, created on 21 October 2016 (6 pages) |
20 October 2016 | Registration of charge 098333320006, created on 14 October 2016 (5 pages) |
20 October 2016 | Registration of charge 098333320006, created on 14 October 2016 (5 pages) |
20 October 2016 | Satisfaction of charge 098333320001 in full (4 pages) |
20 October 2016 | Satisfaction of charge 098333320001 in full (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 September 2016 | Registration of charge 098333320004, created on 16 September 2016 (6 pages) |
19 September 2016 | Registration of charge 098333320004, created on 16 September 2016 (6 pages) |
29 July 2016 | Registration of charge 098333320003, created on 14 July 2016 (7 pages) |
29 July 2016 | Registration of charge 098333320003, created on 14 July 2016 (7 pages) |
11 March 2016 | Registration of charge 098333320002, created on 4 March 2016 (6 pages) |
11 March 2016 | Registration of charge 098333320002, created on 4 March 2016 (6 pages) |
23 January 2016 | Registration of charge 098333320001, created on 22 January 2016 (7 pages) |
23 January 2016 | Registration of charge 098333320001, created on 22 January 2016 (7 pages) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|