Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01464712 LIMITED
Company Information for

01464712 LIMITED

2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1JF,
Company Registration Number
01464712
Private Limited Company
Active

Company Overview

About 01464712 Ltd
01464712 LIMITED was founded on 1979-12-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". 01464712 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
01464712 LIMITED
 
Legal Registered Office
2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1JF
 
Previous Names
GRANGE KITCHENS LIMITED02/03/2015
Filing Information
Company Number 01464712
Company ID Number 01464712
Date formed 1979-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 09/10/2007
Return next due 06/11/2008
Type of accounts MEDIUM
Last Datalog update: 2019-09-11 15:40:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 01464712 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COLLIER
Director 2008-02-01
NEIL ANTHONY SARIN
Director 2007-10-01
DAVID JAMES STEVEN
Director 1994-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG BRYSON STEVEN
Company Secretary 1999-03-31 2008-08-29
CRAIG BRYSON STEVEN
Director 1994-10-09 2008-08-29
RICHARD GRAHAM BRADLEY
Director 2004-11-02 2008-07-28
ANTHONY ROBSON SLONE
Director 2003-10-06 2005-09-05
CHRISTOPHER JOHN CHARLTON
Director 1994-09-05 2005-01-27
ERIC JAMES STEVEN
Director 1991-10-09 1999-04-01
MARGARET ROSE STEVEN
Company Secretary 1991-10-09 1999-03-31
MARGARET ROSE STEVEN
Director 1993-08-09 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES STEVEN INIGMA DIRECT LTD Director 2017-04-25 CURRENT 2012-03-19 Active
DAVID JAMES STEVEN TYNEMOUTH GOLF CLUB,LIMITED(THE) Director 2016-11-02 CURRENT 1913-07-28 Active
DAVID JAMES STEVEN NORTHERN BUSINESS CONSULTANTS LTD Director 2015-12-23 CURRENT 2015-12-23 Active
DAVID JAMES STEVEN P NORTH GROUP LIMITED Director 2012-09-01 CURRENT 2009-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-02AC92ORDER OF COURT - RESTORATION
2015-03-02CERTNMCOMPANY NAME CHANGED GRANGE KITCHENS CERTIFICATE ISSUED ON 02/03/15
2010-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2010
2010-03-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2010-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2009
2009-09-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2009
2008-11-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-09-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT A4 THIRD AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7SW
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG STEVEN
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRADLEY
2008-03-20288aDIRECTOR APPOINTED MR CHRISTOPHER COLLIER
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-21288bDIRECTOR RESIGNED
2005-10-21363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-11288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16288aNEW DIRECTOR APPOINTED
2003-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: BIRD STREET NORTH SHIELDS TYNE & WEAR NE30 1DH
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-06-21AUDAUDITOR'S RESIGNATION
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS; AMEND
1999-12-02225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-05-20288bDIRECTOR RESIGNED
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-16288aNEW SECRETARY APPOINTED
1999-04-16WRES01ADOPT MEM AND ARTS 09/04/99
1999-04-16122CONVE 09/04/99
1999-04-16288cDIRECTOR'S PARTICULARS CHANGED
1999-04-16WRES12VARYING SHARE RIGHTS AND NAMES 09/04/99
1999-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-07WRES01ADOPT MEM AND ARTS 31/03/99
1999-04-07WRES09P.O.S 6842 £1 SH 31/03/99
1999-04-07169£ IC 10300/3458 31/03/99 £ SR 6842@1=6842
1998-11-11363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-20363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1996-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-18363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
3613 - Manufacture of other kitchen furniture
3614 - Manufacture of other furniture


Licences & Regulatory approval
We could not find any licences issued to 01464712 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-09-15
Fines / Sanctions
No fines or sanctions have been issued against 01464712 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-06 Outstanding BARCLAYS BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-02-24 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-05-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 01464712 LIMITED

Intangible Assets
Patents
We have not found any records of 01464712 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01464712 LIMITED
Trademarks
We have not found any records of 01464712 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01464712 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3613 - Manufacture of other kitchen furniture) as 01464712 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01464712 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending party2008 GRANGE KITCHENS LIMITEDEvent Date2008-09-15
In the Newcastle upon Tyne District Registry No 871 of 2008 (Company Number 01464712) Nature of Business: Manufacture of other kitchen furniture. Registered Office of Company: Begbies Traynor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF. Date of Appointment: 08 September 2008. Joint Administrators' Names and Address: Gerald M Krasner and Andrew D Haslam (IP Nos 5532 and 9551), both of Begbies Traynor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01464712 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01464712 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.