About

Registered Number: 01230998
Date of Incorporation: 23/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

 

Established in 1975, Smokies Entertainments Ltd has its registered office in Tyne & Wear, it's status at Companies House is "Active". The companies directors are listed as Fry, Lynne, Fry, Harry Jeffrey, Fry, Jonathon George, Fry, Paul Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Harry Jeffrey N/A 13 November 2006 1
FRY, Jonathon George 01 January 1996 13 November 2006 1
FRY, Paul Alexander 01 January 1994 13 November 2006 1
Secretary Name Appointed Resigned Total Appointments
FRY, Lynne N/A 03 May 2006 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 July 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 06 December 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 16 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 04 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2007
353 - Register of members 04 June 2007
225 - Change of Accounting Reference Date 11 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
RESOLUTIONS - N/A 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 16 May 2000
395 - Particulars of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1999
AA - Annual Accounts 29 October 1999
395 - Particulars of a mortgage or charge 21 September 1999
395 - Particulars of a mortgage or charge 21 September 1999
363s - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 23 October 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 22 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
395 - Particulars of a mortgage or charge 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 28 April 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 31 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 06 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 25 May 1993
363s - Annual Return 30 April 1992
395 - Particulars of a mortgage or charge 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 03 July 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 17 June 1988
395 - Particulars of a mortgage or charge 20 April 1988
395 - Particulars of a mortgage or charge 15 April 1988
395 - Particulars of a mortgage or charge 15 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 30 December 1986
AA - Annual Accounts 30 December 1986
363 - Annual Return 18 August 1986
AA - Annual Accounts 04 August 1986
PUC 3 - N/A 27 July 1976
NEWINC - New incorporation documents 23 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 and 25 September 2009 Fully Satisfied

N/A

Legal mortgage 26 March 2008 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 November 2006 Fully Satisfied

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Legal mortgage 13 November 2006 Fully Satisfied

N/A

Legal charge of licensed premises 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Debenture 05 April 2004 Fully Satisfied

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Legal charge 06 November 2000 Fully Satisfied

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Legal mortgage 10 September 1999 Fully Satisfied

N/A

Mortgage debenture 10 September 1999 Fully Satisfied

N/A

Debenture 16 October 1998 Fully Satisfied

N/A

Legal charge 16 January 1998 Fully Satisfied

N/A

Debenture 15 April 1992 Fully Satisfied

N/A

Legal charge 21 February 1991 Fully Satisfied

N/A

Agreement 14 April 1988 Fully Satisfied

N/A

Legal charge 14 April 1988 Fully Satisfied

N/A

Debenture 14 April 1988 Fully Satisfied

N/A

Debenture 16 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.