About

Registered Number: 02632972
Date of Incorporation: 26/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ,

 

Having been setup in 1991, F Newsome & Son (Leisure) Ltd have registered office in Gateshead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 20 June 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 22 July 1998
395 - Particulars of a mortgage or charge 16 December 1997
395 - Particulars of a mortgage or charge 16 December 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 31 May 1995
395 - Particulars of a mortgage or charge 29 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 20 December 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 27 May 1993
395 - Particulars of a mortgage or charge 06 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
363a - Annual Return 08 October 1992
CERTNM - Change of name certificate 28 November 1991
RESOLUTIONS - N/A 20 November 1991
288 - N/A 20 November 1991
123 - Notice of increase in nominal capital 20 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1991
395 - Particulars of a mortgage or charge 30 October 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
123 - Notice of increase in nominal capital 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
CERTNM - Change of name certificate 03 September 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 December 1997 Fully Satisfied

N/A

Legal mortgage 11 December 1997 Outstanding

N/A

Legal charge 28 March 1995 Outstanding

N/A

Mortgage 16 December 1993 Outstanding

N/A

Legal charge 29 October 1992 Outstanding

N/A

Legal charge 29 October 1992 Outstanding

N/A

Legal charge 29 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.