Company NameNorthbeck House 206-210 Northgate Llp
Company StatusActive
Company NumberOC317770
CategoryLimited Liability Partnership
Incorporation Date12 February 2006(18 years, 2 months ago)

Directors

LLP Designated Member NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarehams Farm
Sutton Green Road
Guildford
Surrey
GU4 7QD
LLP Designated Member NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
DL10 5NF
LLP Member NameKate Judith Lawson
Date of BirthJanuary 1962 (Born 62 years ago)
StatusCurrent
Appointed12 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWareham Farm
Sutton Green Road
Guildford
GU4 7QD
LLP Member NameAlexandra Mary Speir
Date of BirthDecember 1949 (Born 74 years ago)
StatusCurrent
Appointed12 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Melsonby
Richmond
DL10 5NF
LLP Designated Member NameMr Nicholas Colin David Appleyard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(2 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Langton Farmhouse
Langton
Darlington
County Durham
DL2 3HB
LLP Member NameMrs Katrina Eileen Appleyard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed08 March 2008(2 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Langton Farmhouse
Langton
Darlington
DL2 3HB
LLP Designated Member NameAppleyard Property Services Limited (Corporation)
StatusResigned
Appointed12 February 2006(same day as company formation)
Correspondence AddressEast Langton Farmhouse
Langton
Darlington
DL2 3HB

Location

Registered AddressMurky Hill Farm Cow Lane
Middleton Tyas
Richmond
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas

Financials

Year2012
Turnover£47,915
Net Worth-£166,840
Cash£16,075
Current Liabilities£12,488

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

12 October 2007Delivered on: 17 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 206-210 northgate darlington county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 October 2006Delivered on: 10 October 2006
Satisfied on: 19 December 2008
Persons entitled: Dunbar Bank PLC (The Bank)

Classification: Charge over construction contract
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights title and interest in and to the contract.
Fully Satisfied
24 July 2006Delivered on: 3 August 2006
Satisfied on: 19 December 2008
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 206-214 (even) northgate and 2-6 (even) wooler street darlington t/n DU117101 and f/h 210 northgate darlington t/n DU197675 all its rights and interest in any insurances, the gross rents licence fees, any contracts or agreements or claims and the goodwill floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 3 August 2006
Satisfied on: 19 December 2008
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
17 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
12 February 2016Annual return made up to 12 February 2016 (7 pages)
12 February 2016Annual return made up to 12 February 2016 (7 pages)
15 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
12 February 2015Annual return made up to 12 February 2015 (7 pages)
12 February 2015Annual return made up to 12 February 2015 (7 pages)
15 October 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
15 October 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
12 March 2014Annual return made up to 12 February 2014 (7 pages)
12 March 2014Annual return made up to 12 February 2014 (7 pages)
16 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
16 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
15 February 2013Annual return made up to 12 February 2013 (7 pages)
15 February 2013Annual return made up to 12 February 2013 (7 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
15 February 2012Annual return made up to 12 February 2012 (7 pages)
15 February 2012Annual return made up to 12 February 2012 (7 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
15 March 2011Annual return made up to 12 February 2011 (7 pages)
15 March 2011Annual return made up to 12 February 2011 (7 pages)
18 January 2011Total exemption full accounts made up to 30 November 2009 (10 pages)
18 January 2011Total exemption full accounts made up to 30 November 2009 (10 pages)
5 May 2010Annual return made up to 12 February 2010 (10 pages)
5 May 2010Annual return made up to 12 February 2010 (10 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 September 2009Currsho from 28/02/2010 to 30/11/2009 (1 page)
25 September 2009Currsho from 28/02/2010 to 30/11/2009 (1 page)
28 August 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
28 August 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
10 August 2009Annual return made up to 12/02/09 (4 pages)
10 August 2009Annual return made up to 12/02/09 (4 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Registered office changed on 26/03/2008 from morton house morton road darlington county durham DL1 4PT (1 page)
26 March 2008Registered office changed on 26/03/2008 from morton house morton road darlington county durham DL1 4PT (1 page)
26 March 2008LLP member appointed katrina eileen appleyard (1 page)
26 March 2008LLP member appointed nicholas colin david appleyard (1 page)
26 March 2008Annual return made up to 12/02/08 (4 pages)
26 March 2008LLP member appointed katrina eileen appleyard (1 page)
26 March 2008Member resigned appleyard property services LIMITED (1 page)
26 March 2008Annual return made up to 12/02/08 (4 pages)
26 March 2008LLP member appointed nicholas colin david appleyard (1 page)
26 March 2008Member resigned appleyard property services LIMITED (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
9 May 2007Annual return made up to 12/02/07 (4 pages)
9 May 2007Member's particulars changed (1 page)
9 May 2007Member's particulars changed (1 page)
9 May 2007Annual return made up to 12/02/07 (4 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (11 pages)
3 August 2006Particulars of mortgage/charge (11 pages)
12 February 2006Incorporation (5 pages)
12 February 2006Incorporation (5 pages)