North Shields
Tyne & Wear
NE30 1JH
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH |
Secretary Name | Mr Robert Alan Howes |
---|---|
Status | Current |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Mr Michael John Butler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne Tyne And Wear NE27 0QJ |
Director Name | Mr Matthew Joseph Widdall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Floor 10 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Registered Address | And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates) Classification: A registered charge Particulars: By way of first fixed charge all estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property. By way of first fixed charge, all the company's intellectual property as defined in the debenture. Outstanding |
---|---|
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: RMCAF1 LTD Classification: A registered charge Outstanding |
17 January 2024 | Accounts for a small company made up to 30 June 2022 (6 pages) |
---|---|
8 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 October 2022 | Satisfaction of charge 101730710003 in full (1 page) |
3 October 2022 | Satisfaction of charge 101730710002 in full (1 page) |
3 October 2022 | Satisfaction of charge 101730710001 in full (1 page) |
24 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
7 July 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
3 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 December 2019 | Resolutions
|
6 December 2019 | Registration of charge 101730710004, created on 29 November 2019 (51 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
4 December 2018 | Termination of appointment of Matthew Joseph Widdall as a director on 19 November 2018 (1 page) |
4 December 2018 | Change of share class name or designation (2 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
4 December 2018 | Notification of Broadband Satellite Services Limited as a person with significant control on 19 November 2018 (4 pages) |
3 December 2018 | Resolutions
|
3 December 2018 | Resolutions
|
26 November 2018 | Registration of charge 101730710003, created on 19 November 2018 (26 pages) |
10 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 October 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
19 October 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 July 2017 | Notification of Robert Alan Howes as a person with significant control on 10 May 2016 (2 pages) |
12 July 2017 | Notification of Ian Andrew Robinson as a person with significant control on 10 May 2016 (2 pages) |
12 July 2017 | Notification of Robert Alan Howes as a person with significant control on 10 May 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 July 2017 | Notification of Ian Andrew Robinson as a person with significant control on 10 May 2016 (2 pages) |
12 April 2017 | Registration of charge 101730710002, created on 7 April 2017 (29 pages) |
12 April 2017 | Registration of charge 101730710002, created on 7 April 2017 (29 pages) |
9 August 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
9 August 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Appointment of Mr Michael John Butler as a director on 29 June 2016 (3 pages) |
14 July 2016 | Appointment of Mr Matthew Widdall as a director on 29 June 2016 (3 pages) |
14 July 2016 | Appointment of Mr Michael John Butler as a director on 29 June 2016 (3 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Appointment of Mr Matthew Widdall as a director on 29 June 2016 (3 pages) |
5 July 2016 | Registration of charge 101730710001, created on 29 June 2016 (30 pages) |
5 July 2016 | Registration of charge 101730710001, created on 29 June 2016 (30 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|