Ponteland
Newcastle Upon Tyne
NE20 9SD
Registered Address | The Greenhouse (Front Building) Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
8 December 2020 | Delivered on: 16 December 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 9 south green, byrness village, newcastle upon tyne, NE19 1TT. Outstanding |
---|---|
25 September 2020 | Delivered on: 26 October 2020 Persons entitled: John Thomas Joseph Duffy Christine Anne Duffy Classification: A registered charge Particulars: 87 st. Cuthberts road, newcastle upon tyne. Outstanding |
11 October 2019 | Delivered on: 1 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 33 sunnyway. Newcastle. Outstanding |
26 February 2020 | Delivered on: 26 February 2020 Persons entitled: John Thomas Duffy and Christine Ann Duffy Classification: A registered charge Particulars: 9 south green. Byrness village. Newcastle upon tyne. NE19 1TT. Outstanding |
7 February 2020 | Delivered on: 7 February 2020 Persons entitled: John Thomas Duffy and Christine Ann Duffy Classification: A registered charge Particulars: 185 steward crescent. South shields. Tyne and wear. NE34 7EF. Outstanding |
12 December 2018 | Delivered on: 19 December 2018 Persons entitled: John Thomas Joseph Duffy Christine Anne Duffy John Thomas Joseph Duffy Christine Anne Duffy Classification: A registered charge Particulars: Land on the south east side of the avenue burnhope durham. Outstanding |
13 April 2017 | Delivered on: 4 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as the robin hood front street chirton north shiekds t/n TY239443. Outstanding |
16 June 2023 | Delivered on: 20 June 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: The freehold land known as 154 to 168 (even) laygate lane and 2 to 8 (even) dacre street, south shields, registered at his majesty's land registry with title number TY114852. Outstanding |
13 April 2017 | Delivered on: 3 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The robin hood, front street, chirton, north shields, NE29 7QW. Outstanding |
13 October 2022 | Delivered on: 13 October 2022 Persons entitled: John Duffy and Christine Duffy Classification: A registered charge Particulars: 34 kyloe place, newcastle upon tyne NE5 4AU. Outstanding |
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: John Duffy and Christine Duffy Classification: A registered charge Particulars: 67 croydon road. Newcastle upon tyne. NE4 5LP. Outstanding |
18 March 2022 | Delivered on: 23 March 2022 Persons entitled: John Thomas Duffy and Christine Anne Duffy Classification: A registered charge Particulars: 154 to 168 (even) laygate lane and 2 to 8 (even) dacre street, south shields. Outstanding |
18 March 2022 | Delivered on: 23 March 2022 Persons entitled: Roup Limited Classification: A registered charge Particulars: 154 to 168 (even) laygate land and 2 to 8 (even) dacre street, south shields. Outstanding |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 69 and 71 addison street, north shields, NE29 6LR. Outstanding |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 19 ryal walk, newcastle upon tyne, NE3 3YE. Outstanding |
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: John Thomas Duffy and Christine Anne Duffy Classification: A registered charge Particulars: 2 west brunton farm cottages, brunton lane, newcastle upon tyne. Outstanding |
28 April 2021 | Delivered on: 14 May 2021 Persons entitled: John Thomas Duffy and Christine Anne Duffy Classification: A registered charge Particulars: 69 and 71 addison street, north shields. Outstanding |
24 June 2020 | Delivered on: 25 March 2021 Persons entitled: John Thomas Joseph Duffy Christine Anne Duffy John Thomas Joseph Duffy Christine Anne Duffy John Thomas Joseph Duffy Christine Anne Duffy Classification: A registered charge Particulars: 19 ryal walk kenton. Outstanding |
11 February 2021 | Delivered on: 19 February 2021 Persons entitled: John Thomas Joseph Duffy & Christine Anne Duffy Classification: A registered charge Particulars: 15C north parade, whitley bay. Outstanding |
13 April 2017 | Delivered on: 20 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H property k/a the robin hood front street chirton north shields t/no TY239443. Outstanding |
24 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Registration of charge 105497390022, created on 11 December 2023 (5 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
26 July 2023 | Registration of charge 105497390021, created on 14 July 2023 (5 pages) |
20 June 2023 | Registration of charge 105497390020, created on 16 June 2023 (50 pages) |
12 June 2023 | Memorandum and Articles of Association (20 pages) |
12 June 2023 | Resolutions
|
14 April 2023 | Satisfaction of charge 105497390010 in full (4 pages) |
14 April 2023 | Satisfaction of charge 105497390013 in full (4 pages) |
14 April 2023 | Satisfaction of charge 105497390011 in full (4 pages) |
14 April 2023 | Satisfaction of charge 105497390009 in full (4 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
13 October 2022 | Registration of charge 105497390019, created on 13 October 2022 (5 pages) |
5 October 2022 | Registration of charge 105497390018, created on 29 September 2022 (5 pages) |
16 August 2022 | Satisfaction of charge 105497390012 in full (1 page) |
10 August 2022 | Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB to The Greenhouse (Front Building) Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD on 10 August 2022 (1 page) |
23 March 2022 | Registration of charge 105497390016, created on 18 March 2022 (8 pages) |
23 March 2022 | Registration of charge 105497390017, created on 18 March 2022 (9 pages) |
27 January 2022 | Registration of charge 105497390015, created on 25 January 2022 (4 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
7 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
27 September 2021 | Satisfaction of charge 105497390004 in full (1 page) |
4 August 2021 | Registration of charge 105497390014, created on 2 August 2021 (3 pages) |
6 July 2021 | Registration of charge 105497390013, created on 2 July 2021 (5 pages) |
4 June 2021 | Satisfaction of charge 105497390008 in full (1 page) |
14 May 2021 | Registration of charge 105497390012, created on 28 April 2021 (6 pages) |
25 March 2021 | Registration of a charge with Charles court order to extend. Charge code 105497390011, created on 24 June 2020 (8 pages) |
19 March 2021 | Satisfaction of charge 105497390005 in full (1 page) |
19 February 2021 | Registration of charge 105497390010, created on 11 February 2021 (6 pages) |
2 February 2021 | Satisfaction of charge 105497390006 in full (1 page) |
22 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
16 December 2020 | Registration of charge 105497390009, created on 8 December 2020 (4 pages) |
30 October 2020 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to Redburn House Redburn Road Newcastle upon Tyne NE5 1NB on 30 October 2020 (2 pages) |
26 October 2020 | Registration of charge 105497390008, created on 25 September 2020 (10 pages) |
1 October 2020 | Registration of a charge with Charles court order to extend. Charge code 105497390007, created on 11 October 2019 (7 pages) |
26 February 2020 | Registration of charge 105497390006, created on 26 February 2020 (8 pages) |
7 February 2020 | Registration of charge 105497390005, created on 7 February 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 July 2019 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE237RZ on 1 July 2019 (1 page) |
14 March 2019 | Amended accounts made up to 31 January 2018 (13 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge 105497390004, created on 12 December 2018 (7 pages) |
5 October 2018 | Current accounting period extended from 28 February 2018 to 31 January 2019 (1 page) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 October 2018 | Previous accounting period shortened from 31 January 2019 to 28 February 2018 (1 page) |
29 May 2018 | Satisfaction of charge 105497390001 in full (4 pages) |
29 May 2018 | Satisfaction of charge 105497390003 in full (4 pages) |
29 May 2018 | Satisfaction of charge 105497390002 in full (4 pages) |
18 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 July 2017 | Registered office address changed from Alderman Fenwick's House, 98 - 100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Alderman Fenwick's House, 98 - 100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 4 July 2017 (1 page) |
4 May 2017 | Registration of charge 105497390003, created on 13 April 2017 (14 pages) |
4 May 2017 | Registration of charge 105497390003, created on 13 April 2017 (14 pages) |
3 May 2017 | Registration of charge 105497390002, created on 13 April 2017 (13 pages) |
3 May 2017 | Registration of charge 105497390002, created on 13 April 2017 (13 pages) |
20 April 2017 | Registration of charge 105497390001, created on 13 April 2017 (8 pages) |
20 April 2017 | Registration of charge 105497390001, created on 13 April 2017 (8 pages) |
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|