About

Registered Number: 03291326
Date of Incorporation: 12/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE,

 

40/46 the Side Newcastle Ltd was founded on 12 December 1996 and has its registered office in Boldon Colliery. Bernardelli, Freda, Bernardelli, Laura, Bernardelli, Luigi are the current directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARDELLI, Freda 31 March 2003 07 September 2010 1
BERNARDELLI, Laura 31 March 2003 17 September 2013 1
BERNARDELLI, Luigi 12 December 1996 07 September 2010 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 05 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 July 2016
MR01 - N/A 10 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 December 2008
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 08 February 2008
353 - Register of members 08 February 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 26 February 1999
363s - Annual Return 23 February 1999
363s - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 12 November 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

Legal charge over licensed premises 27 October 2008 Outstanding

N/A

Legal charge over licensed premises 09 August 2007 Outstanding

N/A

Debenture 12 July 2007 Outstanding

N/A

Rent deposit agreement 28 November 2003 Outstanding

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Debenture 22 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.