Company NameAspire North East Limited
DirectorChristopher Paton
Company StatusActive
Company Number10817046
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Christopher Paton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClavering House, Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG

Location

Registered Address40 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

14 October 2020Delivered 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 2019Delivered on: 21 August 2019
Persons entitled: Gillian Clare Harrison

Classification: A registered charge
Particulars: 47 pelham street. Middlesbrough. TS1 4DJ.
Outstanding
31 January 2019Delivered 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 2018Delivered on: 26 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 362 rectory road bensham gateshead NE8 4SR.
Outstanding
25 September 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 8 February 2018
Persons entitled: Jeanne Leslie Shapiro

Classification: A registered charge
Particulars: 362 rectory road gateshead tyne and wear.
Outstanding
28 March 2023Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered on: 22 September 2017
Persons entitled: Clare Harrison

Classification: A registered charge
Particulars: 362 rectory road gateshead tyne and wear.
Outstanding

Filing History

14 September 2023Change of details for Mr Christopher Paton as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Registered 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 2023Director's details changed for Mr Christopher Paton on 14 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Christopher Paton on 13 September 2023 (2 pages)
13 September 2023Change of details for Mr Christopher Paton as a person with significant control on 13 September 2023 (2 pages)
24 August 2023Registration of charge 108170460015, created on 23 August 2023 (5 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
29 March 2023Registration of charge 108170460014, created on 28 March 2023 (5 pages)
22 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
17 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
25 February 2022Registration of charge 108170460013, created on 24 February 2022 (5 pages)
11 October 2021Registration of charge 108170460012, created on 1 October 2021 (4 pages)
21 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
16 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
30 April 2021Registration of charge 108170460011, created on 30 April 2021 (49 pages)
12 February 2021Change of details for Mr Christopher Paton as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Christopher Paton on 12 February 2021 (2 pages)
11 January 2021Registration of charge 108170460010, created on 8 January 2021 (4 pages)
11 January 2021Satisfaction of charge 108170460007 in full (1 page)
5 November 2020Registered 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 2020Change of details for Mr Christopher Paton as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Christopher Paton on 4 November 2020 (2 pages)
29 October 2020Registration of charge 108170460009, created on 14 October 2020 (49 pages)
7 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
21 August 2019Registration of charge 108170460008, created on 15 August 2019 (13 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 January 2019Registration of charge 108170460007, created on 31 January 2019 (21 pages)
20 December 2018Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
26 November 2018Registration of charge 108170460006, created on 23 November 2018 (3 pages)
27 September 2018Registration of charge 108170460005, created on 25 September 2018 (34 pages)
27 June 2018Registration of charge 108170460004, created on 25 June 2018 (16 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 March 2018Registration of charge 108170460003, created on 22 February 2018 (16 pages)
22 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 February 2018Registration of charge 108170460002, created on 26 January 2018 (34 pages)
22 September 2017Registration of charge 108170460001, created on 8 September 2017 (8 pages)
22 September 2017Registration of charge 108170460001, created on 8 September 2017 (8 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)