Company NameFrincon (Colchester) Limited
DirectorsRaymond William Raymond and Roger Charles Raymond
Company StatusActive
Company Number00340688
CategoryPrivate Limited Company
Incorporation Date26 May 1938(85 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Raymond William Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(65 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr Roger Charles Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(65 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameMrs Julie Anne Eeles
NationalityBritish
StatusCurrent
Appointed31 March 2009(70 years, 10 months after company formation)
Appointment Duration15 years
RoleQualified Accountant Fcca
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameDerek Harry Abbott
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameJohn Alan Parry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(54 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1994)
RoleOffice Manager
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(56 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameGeoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(56 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1995)
RoleChartered Accountant
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed25 October 1994(56 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(56 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(56 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 September 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(57 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 1995)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(57 years, 4 months after company formation)
Appointment Duration1 day (resigned 14 September 1995)
RoleSolicitor
Correspondence Address45 Sunbury Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HD
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(57 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(57 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(57 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(57 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed14 September 1995(57 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2000)
RoleOffice Manager
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameChristopher John Bird
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(60 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2003)
RoleSurveyor
Correspondence Address3a Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed02 May 2000(61 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Secretary NameMr Robert Alan Taylor
NationalityBritish
StatusResigned
Appointed23 June 2003(65 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY

Contact

Websiteneebholdings.co.uk
Telephone01255 674343
Telephone regionClacton-on-Sea

Location

Registered Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Neeb Holdings LTD
99.01%
Deferred
5k at £0.01Neeb Holdings LTD
0.99%
Ordinary

Financials

Year2014
Net Worth£12,239,177
Cash£941
Current Liabilities£3,247,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

3 September 2003Delivered on: 6 September 2003
Satisfied on: 25 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phoenix square, wyncolls road, colchester, essex t/no. EX708015. 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.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Satisfied on: 30 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot A1 & A2 severalls park colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 August 2000Delivered on: 26 August 2000
Satisfied on: 28 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 850 the crescent severalls business park colchester essex (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 2000Delivered on: 11 July 2000
Satisfied on: 31 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amenity area adjacent to the trebor works severalls lane colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 2000Delivered on: 11 July 2000
Satisfied on: 31 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 7.6 acres k/a the trebor works severalls lane colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 2000Delivered on: 29 April 2000
Satisfied on: 27 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest in the land and premises the subject matter of an agreement dated 1/3/00 between colchester borough council and the company relating to lane situate in colchester business park essex and being plot 850. see the mortgage charge document for full details.
Fully Satisfied
2 September 1996Delivered on: 7 September 1996
Satisfied on: 21 June 2003
Persons entitled: Midland Bank PLC

Classification: 03
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at gilberd court newcomen way colchester essex (leasehold) with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
25 October 1994Delivered on: 2 November 1994
Satisfied on: 28 September 1995
Persons entitled:
Nicola M Combes
Rebecca C Baron
Caroline P Darley

Classification: "A" loan notes charge
Secured details: All moneys, obligations and liabilities due from grainger trust PLC (the purchaser) to the chargees as trustees for and on behalf of the vendors (as defined) or any of them, under or in respect of the "a" loan notes and all expenses.
Particulars: L/H plot 49 severalls t/n ex 495736. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1980Delivered on: 8 July 1980
Persons entitled: Barclays Bank PLC

Classification: Charge on contract for sale
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a contract for sale d/d 30.6.80 between frincon investments LTD & the co. Relating to f/h kidwells park drive, maidenhead, berkshire bk 164643. l/h westside of market street, maidenhead, berkshire.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
6 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
24 February 2022Amended accounts for a small company made up to 31 March 2021 (9 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,050
(5 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,050
(5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,050
(5 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,050
(5 pages)
25 February 2014Satisfaction of charge 9 in full (2 pages)
25 February 2014Satisfaction of charge 9 in full (2 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,050
(5 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,050
(5 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Director's change of particulars / roger raymond / 20/08/2009 (1 page)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Director's change of particulars / roger raymond / 20/08/2009 (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
6 April 2009Appointment terminated secretary robert taylor (1 page)
6 April 2009Appointment terminated secretary robert taylor (1 page)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Return made up to 17/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2008Return made up to 17/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 17/08/07; no change of members (7 pages)
22 August 2007Return made up to 17/08/07; no change of members (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 17/08/05; full list of members (7 pages)
20 September 2005Return made up to 17/08/05; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 October 2003Return made up to 17/08/03; full list of members (8 pages)
13 October 2003Return made up to 17/08/03; full list of members (8 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Registered office changed on 29/06/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Registered office changed on 29/06/03 from: 143 connaught avenue frinton on sea essex CO13 9AB (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003New director appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 May 2003Memorandum and Articles of Association (4 pages)
30 May 2003Memorandum and Articles of Association (4 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
19 December 2002Full accounts made up to 30 September 2002 (11 pages)
19 December 2002Full accounts made up to 30 September 2002 (11 pages)
28 August 2002Return made up to 17/08/02; full list of members (8 pages)
28 August 2002Return made up to 17/08/02; full list of members (8 pages)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
6 March 2002Full accounts made up to 30 September 2001 (11 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
3 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 17/08/00; full list of members (8 pages)
24 August 2000Return made up to 17/08/00; full list of members (8 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
26 August 1999Return made up to 17/08/99; full list of members (6 pages)
26 August 1999Return made up to 17/08/99; full list of members (6 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 30 September 1998 (11 pages)
8 January 1999Full accounts made up to 30 September 1998 (11 pages)
21 August 1998Return made up to 17/08/98; no change of members (6 pages)
21 August 1998Return made up to 17/08/98; no change of members (6 pages)
12 December 1997Full accounts made up to 30 September 1997 (12 pages)
12 December 1997Full accounts made up to 30 September 1997 (12 pages)
22 August 1997Return made up to 17/08/97; full list of members (6 pages)
22 August 1997Return made up to 17/08/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (13 pages)
24 February 1997Full accounts made up to 30 September 1996 (13 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
29 August 1995Return made up to 17/08/95; change of members (6 pages)
29 August 1995Return made up to 17/08/95; change of members (6 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
8 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
5 July 1973Company name changed\certificate issued on 05/07/73 (2 pages)
5 July 1973Company name changed\certificate issued on 05/07/73 (2 pages)
26 May 1938Incorporation (17 pages)
26 May 1938Incorporation (17 pages)
26 May 1938Certificate of incorporation (1 page)
26 May 1938Certificate of incorporation (1 page)