About

Registered Number: 03422266
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Bolam White House Cottage, Belsay, Newcastle Upon Tyne, NE20 0HB,

 

Tyne Leisure Line Ltd was established in 1997, it has a status of "Active". The current directors of the company are listed as Fozard, David Godfrey, Fozard, Jill Diana, Glenn, Patricia, Morien, Nancy, Fozard, Kenneth William, Webster, John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOZARD, David Godfrey 21 November 1997 - 1
FOZARD, Jill Diana 20 February 2006 - 1
FOZARD, Kenneth William 20 August 1997 29 April 1998 1
WEBSTER, John 21 November 1997 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
GLENN, Patricia 29 March 2004 30 September 2013 1
MORIEN, Nancy 20 August 1997 02 February 2001 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AD01 - Change of registered office address 12 August 2020
MR01 - N/A 23 July 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 14 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
287 - Change in situation or address of Registered Office 29 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 30 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
395 - Particulars of a mortgage or charge 08 January 2001
363a - Annual Return 31 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2020 Outstanding

N/A

Debenture 08 January 2001 Fully Satisfied

N/A

Debenture 24 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.