North Shields
Tyne And Wear
NE30 1AR
Director Name | Mrs Sandra Shelley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mr Raymond Shelley |
---|---|
Status | Current |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
28 March 2017 | Delivered on: 6 April 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 27 curlew drive norton stockton on tees. Outstanding |
---|---|
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
29 April 2016 | Delivered on: 9 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 20 daley, close, hartlepool, teeside, TS24 8BP. 46 turnball street, hartlepool, teeside, TS24 8BP. 25 port sunlight grove, stockton, cleveland, TS19 8LE. 18 port sunlight grove, stockton, cleveland, TS19 8LE. 15 port sunlight grove, stockton, cleveland, TS19 8LE. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 24 meadow court, bishop auckland, county durham DL13 4BF. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 16 tyne vale, stanley, county durham, DH9 6PD. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 17 highfields bishop auckland, county durham, DL13 4BA. Outstanding |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Charter Court Financial Services Limited (Crn: 06749498) Classification: A registered charge Particulars: 6 greenfield terrace, gateshead, NE10 0YH, united kingdom registered at the land registry with title numbers TY464041 and TY463570. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 5 spiro court, consett, county durham, BH8 7NL. Outstanding |
19 January 2021 | Delivered on: 21 January 2021 Persons entitled: Charter Court Financial Services Limited (Crn: 06749498) Classification: A registered charge Particulars: 15 bodmin court, gateshead, NE9 6UP registered at the land registry with title number TY551433. Outstanding |
9 December 2020 | Delivered on: 21 December 2020 Persons entitled: Charter Court Financial Services Limited (Crn: 06749498) Classification: A registered charge Particulars: 29 lysander drive, newcastle upon tyne NE6 3UF registered at the land registry with title number TY498060. Outstanding |
16 October 2020 | Delivered on: 28 October 2020 Persons entitled: Charter Court Financial Services Limited (Crn: 06749498) Classification: A registered charge Particulars: 25 tyne road, stanley DH9 6PY registered at the land registry under title number DU308226. Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold property being 27 port sunlight grove, stockton on tees TS19 8LE registered with title number CE228551. Outstanding |
1 November 2019 | Delivered on: 1 November 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 66 station road, walker, newcastle upon tyne NE6 3UQ title number TY501281. Outstanding |
6 April 2018 | Delivered on: 13 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 47 abley close middleton moor spennymoor. Outstanding |
6 April 2018 | Delivered on: 13 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 76 meadowsweet lane central park darlington. Outstanding |
16 February 2018 | Delivered on: 20 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F/H land 20 spiro court consett. Outstanding |
16 February 2018 | Delivered on: 20 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F/H land 47 spiro court consett. Outstanding |
1 August 2017 | Delivered on: 5 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F/H property k/a 8 spiro court, consett. Outstanding |
22 April 2016 | Delivered on: 5 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 17 rotherdale court, newcastle upon tyne, NE6 4UG. Outstanding |
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 January 2021 | Registration of charge 099021770020, created on 20 January 2021 (4 pages) |
21 January 2021 | Registration of charge 099021770019, created on 19 January 2021 (4 pages) |
21 December 2020 | Registration of charge 099021770018, created on 9 December 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
28 October 2020 | Registration of charge 099021770017, created on 16 October 2020 (4 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Registration of charge 099021770016, created on 19 December 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 November 2019 | Registration of charge 099021770015, created on 1 November 2019 (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 April 2018 | Registration of charge 099021770014, created on 6 April 2018
|
13 April 2018 | Registration of charge 099021770013, created on 6 April 2018
|
20 February 2018 | Registration of charge 099021770011, created on 16 February 2018 (5 pages) |
20 February 2018 | Registration of charge 099021770012, created on 16 February 2018 (5 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Registration of a charge with Charles court order to extend. Charge code 099021770010, created on 1 August 2017 (7 pages) |
5 December 2017 | Registration of a charge with Charles court order to extend. Charge code 099021770010, created on 1 August 2017 (7 pages) |
6 April 2017 | Registration of charge 099021770009, created on 28 March 2017 (5 pages) |
6 April 2017 | Registration of charge 099021770009, created on 28 March 2017 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 May 2016 | Registration of charge 099021770008, created on 29 April 2016 (16 pages) |
9 May 2016 | Registration of charge 099021770007, created on 29 April 2016 (5 pages) |
9 May 2016 | Registration of charge 099021770007, created on 29 April 2016 (5 pages) |
9 May 2016 | Registration of charge 099021770008, created on 29 April 2016 (16 pages) |
5 May 2016 | Registration of charge 099021770002, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770004, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770003, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770006, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770005, created on 22 April 2016 (16 pages) |
5 May 2016 | Registration of charge 099021770001, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770003, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770005, created on 22 April 2016 (16 pages) |
5 May 2016 | Registration of charge 099021770004, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770002, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770001, created on 22 April 2016 (4 pages) |
5 May 2016 | Registration of charge 099021770006, created on 22 April 2016 (4 pages) |
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|
4 December 2015 | Incorporation Statement of capital on 2015-12-04
|