Alnwick
Northumberland
NE66 1TA
Secretary Name | Miss Alison Heloise Norbury |
---|---|
Status | Current |
Appointed | 17 August 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Secretary Name | Mrs Alison Heloise Sheldrake |
---|---|
Status | Current |
Appointed | 17 August 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
7 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as 61.53 acres of land, stobswood, ulgham, registered at land registry with part of title numbers ND62204 and ND117872 as shown edged red on the plan attached to the legal mortgage. Outstanding |
---|---|
28 October 2019 | Delivered on: 1 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 February 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Director's details changed for Mr Jack Henry Sheldrake on 26 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
6 March 2020 | Change of details for Mr Jack Henry Sheldrake as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Change of details for Miss Alison Heloise Norbury as a person with significant control on 6 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Jack Henry Sheldrake on 11 February 2020 (2 pages) |
11 November 2019 | Registration of charge 119004820002, created on 7 November 2019 (7 pages) |
1 November 2019 | Registration of charge 119004820001, created on 28 October 2019 (24 pages) |
15 September 2019 | Statement of capital following an allotment of shares on 15 September 2019
|
13 September 2019 | Change of details for Miss Alison Heloise Norbury as a person with significant control on 9 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jack Henry Sheldrake on 3 September 2019 (2 pages) |
13 September 2019 | Change of details for Mr Jack Henry Sheldrake as a person with significant control on 3 September 2019 (2 pages) |
28 August 2019 | Registered office address changed from 7 Crawley Dene Powburn Alnwick Northumberland NE66 4HA United Kingdom to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 28 August 2019 (1 page) |
26 August 2019 | Appointment of Miss Alison Heloise Norbury as a secretary on 17 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Jack Henry Sheldrake as a person with significant control on 5 August 2019 (2 pages) |
15 August 2019 | Notification of Alison Heloise Norbury as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
23 March 2019 | Incorporation Statement of capital on 2019-03-23
|