About

Registered Number: 05553650
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: ANGEL OF CORBRIDGE LTD, Angel Inn, Main Street, Corbridge, Northumberland, NE45 5LA

 

Angel of Corbridge Ltd was founded on 05 September 2005 and has its registered office in Corbridge, it's status at Companies House is "Active". Laing, Kevin James is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Kevin James 05 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 June 2015
MR01 - N/A 16 June 2015
MR01 - N/A 16 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 19 December 2011
RESOLUTIONS - N/A 21 October 2011
SH01 - Return of Allotment of shares 21 October 2011
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 21 September 2011
RESOLUTIONS - N/A 13 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 01 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 06 October 2006
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

Legal charge 30 November 2007 Outstanding

N/A

Debenture 20 November 2007 Outstanding

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

First party legal charge 17 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.