Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
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, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 June 2023 (11 months ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 2 weeks from now) |
14 October 2020 | Delivered on: 29 October 2020 Persons entitled: Empowered Trustees LTD Classification: A registered charge Particulars: 262 westgate road, newcastle upon tyne NE4 6AQ (title no: ND11278). Outstanding |
---|---|
15 August 2019 | Delivered on: 21 August 2019 Persons entitled: Gillian Clare Harrison Classification: A registered charge Particulars: 47 pelham street. Middlesbrough. TS1 4DJ. Outstanding |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Trustees of the Mindyerbusiness LTD Ssas Being Christopher John Henry, Tracy Henry, Martin Hutchinson, Andrew Sumner, Jennifer Sumner and Empowered Pensions LTD Classification: A registered charge Particulars: Freehold property known as 22 bolingbroke street, heaton, newcastle-upon-tyne NE6 5PH registered at the land registry with title number TY43479. Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 362 rectory road bensham gateshead NE8 4SR. Outstanding |
25 September 2018 | Delivered on: 27 September 2018 Persons entitled: Karen Snowball Classification: A registered charge Particulars: Dorothy rose house 190 borough road niddlesborough t/no CE233566. Outstanding |
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: Christopher John Henry (As Trustee of the Mindyerbusiness LTD Ssas) Tracy Henry (As Trustee of the Mindyerbusiness LTD Ssas) Martin Hutchinson (As Trustee of the Mindyerbusiness LTD Ssas) Empowered Pensions LTD (As Trustee of the Mindyerbusiness LTD Ssas) Classification: A registered charge Particulars: F/H 262 westgate road newcastle upon tyne t/no: ND11278. Outstanding |
22 February 2018 | Delivered on: 8 March 2018 Persons entitled: Christopher John Henry (As Trustee of the Mindyerbusiness LTD Ssas) Tracy Henry (As Trustee of the Mindyerbusiness LTD Ssas) Martin Hutchinson (As Trustee of the Mindyerbusiness LTD Ssas) Empowered Pensions LTD (As Trustee of the Mindyerbusiness LTD Ssas) Christopher John Henry (As Trustee of the Mindyerbusiness Ssas) Tracy Henry (As Trustee of the Mindyerbusiness Ssas) Martin Hutchinson (As Trustee of the Mindyerbusiness Ssas) Empowered Pensions LTD (As Trustee of the Mindyerbusiness Ssas) Classification: A registered charge Particulars: 42 heaton road newcastle upon tyne. Outstanding |
26 January 2018 | Delivered on: 8 February 2018 Persons entitled: Jeanne Leslie Shapiro Classification: A registered charge Particulars: 362 rectory road gateshead tyne and wear. Outstanding |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 62-64 wilton street, middlesbrough, TS1 3QH being all of the land and buildings in title CE249816 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 February 2022 | Delivered on: 25 February 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 262 westgate road, newcastle upon tyne, tyne and wear, NE4 6AQ, being all of the land and buildings in title ND11278, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 October 2021 | Delivered on: 11 October 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 47 pelham street, middlesbrough (TS1 4DJ) registered under title CE32272; and a first fixed charge. For more details please refer to the instrument. Outstanding |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Empowered Trustees LTD Classification: A registered charge Particulars: 62, 64, 72 and 74 wilton street, middlesbrough TS1 3QH (title numbers CE246848, CE112213 and CE63449). Outstanding |
8 January 2021 | Delivered on: 11 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 bolingbroke street. Newcastle upon tyne. NE6 5PH. Outstanding |
8 September 2017 | Delivered on: 22 September 2017 Persons entitled: Clare Harrison Classification: A registered charge Particulars: 362 rectory road gateshead tyne and wear. Outstanding |
14 September 2023 | Change of details for Mr Christopher Paton as a person with significant control on 14 September 2023 (2 pages) |
---|---|
14 September 2023 | 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 14 September 2023 (1 page) |
14 September 2023 | Director's details changed for Mr Christopher Paton on 14 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Christopher Paton on 13 September 2023 (2 pages) |
13 September 2023 | Change of details for Mr Christopher Paton as a person with significant control on 13 September 2023 (2 pages) |
24 August 2023 | Registration of charge 108170460015, created on 23 August 2023 (5 pages) |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
23 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
29 March 2023 | Registration of charge 108170460014, created on 28 March 2023 (5 pages) |
22 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
25 February 2022 | Registration of charge 108170460013, created on 24 February 2022 (5 pages) |
11 October 2021 | Registration of charge 108170460012, created on 1 October 2021 (4 pages) |
21 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
30 April 2021 | Registration of charge 108170460011, created on 30 April 2021 (49 pages) |
12 February 2021 | Change of details for Mr Christopher Paton as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Christopher Paton on 12 February 2021 (2 pages) |
11 January 2021 | Registration of charge 108170460010, created on 8 January 2021 (4 pages) |
11 January 2021 | Satisfaction of charge 108170460007 in full (1 page) |
5 November 2020 | Registered office address changed from 92a Rothbury Terrace Newcastle upon Tyne NE6 5DB United Kingdom 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 Christopher 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) |
29 October 2020 | Registration of charge 108170460009, created on 14 October 2020 (49 pages) |
7 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
21 August 2019 | Registration of charge 108170460008, created on 15 August 2019 (13 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 January 2019 | Registration of charge 108170460007, created on 31 January 2019 (21 pages) |
20 December 2018 | Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
26 November 2018 | Registration of charge 108170460006, created on 23 November 2018 (3 pages) |
27 September 2018 | Registration of charge 108170460005, created on 25 September 2018 (34 pages) |
27 June 2018 | Registration of charge 108170460004, created on 25 June 2018 (16 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 108170460003, created on 22 February 2018 (16 pages) |
22 February 2018 | Resolutions
|
8 February 2018 | Registration of charge 108170460002, created on 26 January 2018 (34 pages) |
22 September 2017 | Registration of charge 108170460001, created on 8 September 2017 (8 pages) |
22 September 2017 | Registration of charge 108170460001, created on 8 September 2017 (8 pages) |
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|
13 June 2017 | Incorporation Statement of capital on 2017-06-13
|