Shipley
BD17 7EZ
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director Designate |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Derek Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 1996) |
Role | Director Of Corporate Affairs |
Correspondence Address | East Longstone House Chatton Alnwick Northumberland NE66 5PY |
Director Name | James Christopher Sharp |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Building Society Managing Director |
Correspondence Address | 5 Richmond Way Darras Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HU |
Director Name | Viscount Matthew White Ridley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Blagdon Seaton Burn Newcastle Upon Tyne Tyne And Wear NE13 6DB |
Director Name | Fuller Mansfield Osborn |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1993) |
Role | Retired Building Society Managing Director |
Correspondence Address | 9 Furzefield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Director Name | Leo Peter Finn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1996) |
Role | Building Society Deputy Managi |
Correspondence Address | Ratten Row Gate Caldbeck Carlisle Cumbria CA7 8EE |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2001) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Secretary Name | Richard James Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 53 Orchard Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SW |
Secretary Name | Kevin Michael Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Director Name | Mr Douglas Campbell Christie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bon Accord Church Meadows Barton Richmond North Yorkshire DL10 6NQ |
Director Name | Mr Robert Frederick Bennett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fogget Farm Opton Hill Hexham Northumberland NE46 1YB |
Director Name | David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1995) |
Role | Building Society Manager |
Correspondence Address | 1 Kingswood Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Director Name | Mr Ronald Shiel |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2000) |
Role | Consultant |
Correspondence Address | 12 Mayfield Drive Cleadon Sunderland Tyne & Wear SR6 7QN |
Director Name | David Hibbert Noble |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 January 2003) |
Role | General Manager |
Correspondence Address | 10 Stonehaugh Way Darras Hall Newcastle Upon Tyne Northumberland NE20 9LX |
Secretary Name | Thomas Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 23 Belsay Avenue Whitley Bay Tyne & Wear NE25 8PY |
Secretary Name | Gwilym Caisley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Alan McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 11 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HW |
Secretary Name | Gwilym Caisley Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Colin Tom Greener |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Secretary Name | Rebecca Isobel Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Dipwood House Dipwood Road Rowlands Gill Tyne & Wear NE39 1DD |
Director Name | Sharandeep Kaur Dhirani |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(19 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Western Way Darras Hall Ponteland Northumberland NE20 9LY |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2010) |
Role | Solicitor |
Correspondence Address | 4 Delhi View Woodside Ryton Tyne And Wear NE40 4QR |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years after company formation) |
Appointment Duration | 3 years (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 03 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 2021) |
Role | Finance & Investment Director |
Country of Residence | England |
Correspondence Address | Ukar Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Resigned |
Appointed | 30 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 01 January 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | uk.virginmoney.com |
---|---|
Telephone | 029 60296029 |
Telephone region | Cardiff |
Registered Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Nram PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 April 2016 | Delivered on: 3 May 2016 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Outstanding |
---|---|
7 December 2009 | Delivered on: 15 December 2009 Persons entitled: The Governor and Company of the Bank of England (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 August 2008 | Delivered on: 10 September 2008 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: The Governor and Company of the Bank of England,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details. Outstanding |
22 October 1993 | Delivered on: 9 November 1993 Persons entitled: Tyne and Wear Development Corporation Classification: Mortgage Secured details: All sums due from the company to the chargee pursuant to clauses 8 and 9 and the tenth schedule of a project finance agreement dated 22.5.91. Particulars: Land and premises at littlehaven,south shields; t/nos.ty 252021 and ty 252796...........see form 395. Outstanding |
13 January 2021 | Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Termination of appointment of John Gornall as a director on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
22 December 2018 | Satisfaction of charge 023060450005 in full (4 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 May 2016 | Satisfaction of charge 4 in full (4 pages) |
14 May 2016 | Satisfaction of charge 4 in full (4 pages) |
3 May 2016 | Satisfaction of charge 2 in full (10 pages) |
3 May 2016 | Registration of charge 023060450005, created on 28 April 2016 (43 pages) |
3 May 2016 | Satisfaction of charge 3 in full (13 pages) |
3 May 2016 | Registration of charge 023060450005, created on 28 April 2016 (43 pages) |
3 May 2016 | Satisfaction of charge 2 in full (10 pages) |
3 May 2016 | Satisfaction of charge 3 in full (13 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
16 May 2014 | Change of name notice (2 pages) |
16 May 2014 | Change of name notice (2 pages) |
16 May 2014 | Company name changed northern rock homes LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Company name changed northern rock homes LIMITED\certificate issued on 16/05/14
|
9 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
9 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
6 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
6 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary (1 page) |
14 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
14 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
13 December 2012 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL England on 13 December 2012 (2 pages) |
19 October 2012 | Annual return made up to 6 October 2012 (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 (15 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
9 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
9 November 2011 | Annual return made up to 6 October 2011 (15 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
12 November 2010 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
12 November 2010 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a director (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Sharandeep Dhirani as a director (2 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a director (2 pages) |
11 November 2010 | Termination of appointment of Sharandeep Dhirani as a director (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (6 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (6 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 August 2008 | Secretary appointed colin greener (2 pages) |
19 August 2008 | Appointment terminated secretary rebecca gray (1 page) |
19 August 2008 | Secretary appointed colin greener (2 pages) |
19 August 2008 | Appointment terminated secretary rebecca gray (1 page) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (21 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (21 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (5 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (5 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
12 December 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 06/10/06; full list of members (6 pages) |
25 January 2007 | Return made up to 06/10/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Return made up to 06/10/05; full list of members (3 pages) |
3 May 2006 | Return made up to 06/10/05; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: solicitors department northern rock house gosporth newcastle upon tyne NE3 4PL (1 page) |
2 May 2006 | Return made up to 06/10/04; full list of members (3 pages) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Return made up to 06/10/04; full list of members (3 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: solicitors department northern rock house gosporth newcastle upon tyne NE3 4PL (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
25 February 2003 | Return made up to 06/10/02; full list of members
|
25 February 2003 | Return made up to 06/10/02; full list of members
|
10 February 2003 | Auditor's resignation (3 pages) |
10 February 2003 | Auditor's resignation (3 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 06/10/00; full list of members (7 pages) |
2 January 2001 | Return made up to 06/10/00; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 November 1998 | Return made up to 06/10/98; full list of members (4 pages) |
27 November 1998 | Return made up to 06/10/98; full list of members (4 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 October 1997 | Return made up to 06/10/97; change of members
|
20 October 1997 | Return made up to 06/10/97; change of members
|
8 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
13 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
9 November 1995 | Return made up to 06/10/95; no change of members
|
9 November 1995 | Return made up to 06/10/95; no change of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 July 1992 | Memorandum and Articles of Association (15 pages) |
24 July 1992 | Memorandum and Articles of Association (15 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 July 1992 | Company name changed northern rock housing trust limi ted\certificate issued on 02/07/92 (2 pages) |
1 July 1992 | Company name changed northern rock housing trust limi ted\certificate issued on 02/07/92 (2 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
24 October 1990 | Return made up to 06/10/90; full list of members (6 pages) |
24 October 1990 | Return made up to 06/10/90; full list of members (6 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
19 July 1989 | Resolutions
|
19 July 1989 | Resolutions
|
14 February 1989 | Company name changed clinchtoll LIMITED\certificate issued on 15/02/89 (2 pages) |
14 February 1989 | Company name changed clinchtoll LIMITED\certificate issued on 15/02/89 (2 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
17 October 1988 | Incorporation (9 pages) |
17 October 1988 | Incorporation (9 pages) |