20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
LLP Designated Member Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Telephone | 0191 2708649 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,484,133 |
Gross Profit | £55,552 |
Net Worth | -£506,187 |
Cash | £668 |
Current Liabilities | £508,532 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 22 October 2014 Persons entitled: Co-Operative Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 26 May 2012 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 214 216 216A spotborough road doncaster t/no:SYK544481 and SYK53592 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 26 May 2012 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of stanley road stairfoot barnsley t/no:SYK203418 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 22 October 2014 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Roose house union lane selby and other land and buildings t/no:NYK889695,NYK111152,NYK234785,NYK233196,NYK234786,NYK115314 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 22 October 2014 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of spawd lane knottingley t/no:WYK640986 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 22 October 2014 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of sheffield road hoyland barnsley t/no:SYK555657 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 26 May 2012 Persons entitled: Co-Operative 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Green park house high street penistone sheffield t/no:SYK561947 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
4 April 2008 | Delivered on: 22 April 2008 Satisfied on: 17 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Rhoose house, union lane, selby, north yorkshire toegther with the land at the rear of 31 union lane, land to the rear of union lane, land lying to the south of union lane, land lying to the south of portholme drive and land and buildings to the south west of portholme road,selby, north yorkshire t/nos. NYK234786, NYK11534, NYK88965 and NYK111152 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 17 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal 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 roose house, union lane, selby, north yorkshire with the land at the rear of 31 union lane, land to the rear of union lane, land lying to the south of union land, land lying to the south of portholme drive and land and buildings to the south west of portholme road, selby north yorkshire t/nos. NYK233196, NYK234785, NYK234786, NYK11534, NYK88965 and NYK111152 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
12 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
---|---|
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 3 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 3 September 2015 (3 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
22 October 2014 | Satisfaction of charge 4 in full (4 pages) |
22 October 2014 | Satisfaction of charge 6 in full (4 pages) |
22 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2014 | Satisfaction of charge 9 in full (4 pages) |
30 September 2014 | Annual return made up to 3 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 3 September 2014 (3 pages) |
11 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
7 October 2013 | Annual return made up to 3 September 2013 (3 pages) |
7 October 2013 | Annual return made up to 3 September 2013 (3 pages) |
15 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
28 September 2012 | Annual return made up to 3 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 3 September 2012 (3 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
17 July 2012 | Amended full accounts made up to 31 October 2010 (12 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8 (3 pages) |
3 November 2011 | Annual return made up to 3 September 2011 (3 pages) |
3 November 2011 | Annual return made up to 3 September 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 October 2009 (11 pages) |
24 December 2010 | Member's details changed for Baldev Singh Ladhar on 3 September 2010 (2 pages) |
24 December 2010 | Member's details changed for Amarjit Singh Ladhar on 3 September 2010 (2 pages) |
24 December 2010 | Member's details changed for Bhagwant Kaur Ladhar on 3 September 2010 (2 pages) |
24 December 2010 | Member's details changed for Baldev Singh Ladhar on 3 September 2010 (2 pages) |
24 December 2010 | Annual return made up to 3 September 2010 (3 pages) |
24 December 2010 | Annual return made up to 3 September 2010 (3 pages) |
24 December 2010 | Member's details changed for Amarjit Singh Ladhar on 3 September 2010 (2 pages) |
24 December 2010 | Member's details changed for Bhagwant Kaur Ladhar on 3 September 2010 (2 pages) |
20 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
20 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 May 2009 | Member's particulars bhagwant ladhar (1 page) |
22 May 2009 | Annual return made up to 01/10/08 (3 pages) |
22 May 2009 | Member's particulars amarjit ladhar (1 page) |
12 May 2009 | Prevext from 30/09/2008 to 31/10/2008 (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2007 | Incorporation (4 pages) |