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

NORTHUMBRIAN ENTERTAINMENTS,LIMITED

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
00311071
Private Limited Company
Liquidation

Company Overview

About Northumbrian Entertainments,limited
NORTHUMBRIAN ENTERTAINMENTS,LIMITED was founded on 1936-03-02 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Northumbrian Entertainments,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHUMBRIAN ENTERTAINMENTS,LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in SR2
 
Filing Information
Company Number 00311071
Company ID Number 00311071
Date formed 1936-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 22:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBRIAN ENTERTAINMENTS,LIMITED
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 NORTHUMBRIAN ENTERTAINMENTS,LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY BARBARA MASON
Company Secretary 2006-04-28
JOHN EDWARD MASON
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN BERESFORD MASON
Director 1973-09-21 2011-05-30
CAROLINE JANE COOK
Company Secretary 2004-07-27 2006-04-28
JACK CONABOY
Company Secretary 1995-02-24 2004-07-27
CAROLINE JANE COOK
Director 2002-02-22 2002-04-25
VALERIE MASON
Director 1991-08-30 1995-06-20
VALERIE MASON
Company Secretary 1991-08-30 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY BARBARA MASON N.B. MASON (AMUSEMENTS) LIMITED Company Secretary 2006-04-28 CURRENT 1993-10-26 Dissolved 2015-05-13

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
2023-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2023-08-25
2022-10-06Appointment of a voluntary liquidator
2022-10-06600Appointment of a voluntary liquidator
2022-08-26Liquidation. Administration move to voluntary liquidation
2022-08-26AM22Liquidation. Administration move to voluntary liquidation
2022-04-07AM10Administrator's progress report
2021-10-12AM10Administrator's progress report
2021-09-13AM19liquidation-in-administration-extension-of-period
2021-04-13AM10Administrator's progress report
2020-10-16AM10Administrator's progress report
2020-09-16AM19liquidation-in-administration-extension-of-period
2020-04-29AM10Administrator's progress report
2019-11-23AM07Liquidation creditors meeting
2019-11-07AM03Statement of administrator's proposal
2019-10-01AM02Liquidation statement of affairs AM02SOA
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 18 18 st. Cross Street London EC1N 8UN England
2019-09-18AM01Appointment of an administrator
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 84 York Road Hartlepool Cleveland TS26 8AB
2019-01-28TM02Termination of appointment of Dorothy Barbara Mason on 2019-01-04
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 933322
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 933322
2015-10-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM Unit 8C Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 933322
2014-10-07AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 933322
2013-11-05AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
2012-10-02DISS40DISS40 (DISS40(SOAD))
2012-09-27AR0130/08/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-19AR0130/08/11 FULL LIST
2011-08-01AA31/10/09 TOTAL EXEMPTION SMALL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MASON
2011-02-14AP01DIRECTOR APPOINTED MR JOHN EDWARD MASON
2010-09-27AR0130/08/10 FULL LIST
2010-06-22AA31/10/08 TOTAL EXEMPTION SMALL
2010-02-25AR0130/08/09 FULL LIST
2009-12-29GAZ1FIRST GAZETTE
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 107 HIGH STREET WEST SUNDERLAND TYNE & WEAR SR1 1TX
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-09-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-31363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-132.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2007-04-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-30363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-241.304/03/05 ABSTRACTS AND PAYMENTS
2005-03-241.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-03-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-10-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-09-24363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2004-07-30288bSECRETARY RESIGNED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-07-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: FIRST FLOOR PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PS
2004-06-142.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBRIAN ENTERTAINMENTS,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 Liquidators2022-09-06
Appointment of Administrators2019-09-10
Petitions to Wind Up (Companies)2019-02-04
Proposal to Strike Off2009-12-29
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBRIAN ENTERTAINMENTS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2005-10-12 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE 2005-08-10 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE 2005-08-10 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE 2005-08-10 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE 2005-08-10 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE BY WAY DEED 2005-05-28 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
CHARGE BY WAY OF DEED 2005-05-28 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2005-03-26 Outstanding EXCEL SECURITIES PLC
LEGAL CHARGE 2004-09-21 Outstanding DEVON & CORNWALL SECURITIES LIMITED
LEGAL CHARGE 1999-12-02 Satisfied WETHERBY FASHIONS LIMITED
LEGAL CHARGE 1999-12-02 Satisfied WETHERBY FASHIONS LIMITED
LEGAL CHARGE 1999-05-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1997-10-31 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1996-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-05-31 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL MORTGAGE 1992-03-04 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1992-01-24 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1991-09-12 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1990-10-29 Satisfied CITY MERCHANTS BANK LIMITED
DEBENTURE 1988-08-11 Satisfied JOSHUA TETLEY & SON LIMITED
GUARANTEE 1987-12-14 Satisfied JOSHUA TETLEY & SON LIMITED
GUARANTEE & DEBENTURE 1987-07-28 Satisfied JOSHUA TETLEY & SON LIMITED.
GUARANTEE & DEBENTURE 1986-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-13 Satisfied P.S.REFSON & CO.
LEGAL CHARGE AS CONFIRMED & RATFIELD BY A RESOLUTION PASSED AT A MEETING OF THE MEMBERS OF THE COMPANY ON THE 9-9-1983 1983-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-13 Satisfied P.S.REFSON & CO LIMITED
LEGAL CHARGE 1982-07-13 Satisfied CHESTERFIELD PROPERTIES PLC
LEGAL CHARGE 1982-05-12 Satisfied P.S.REFSON & CO LIMITED
LEGAL CHARGE 1982-05-04 Satisfied P.S.REFSON & CO LIMITED
LEGAL CHARGE 1982-05-04 Satisfied P.S.REFSON & CO LIMITED
LEGAL CHARGE 1982-05-04 Satisfied P.S.REFSON & CO. LIMITED
LEGAL CHARGE 1982-05-04 Satisfied P.S.REFSON & CO. LIMITED
MEMORANDUM OF DEPOSIT 1980-11-27 Satisfied P.S.REFSON & CO LIMITED
LEGAL CHARGE 1980-09-30 Satisfied PETER MAXWELL (SUNDERLAND) LIMITED
LEGAL CHARGE 1979-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE AS CONFIRMED & RATFIELD BY A RESOLUTION PASSED AT A MEETING OF THE MEMBERS OF THE COMPANY ON THE 9-9-1983 1979-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 NORTHUMBRIAN ENTERTAINMENTS,LIMITED

Intangible Assets
Patents
We have not found any records of NORTHUMBRIAN ENTERTAINMENTS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBRIAN ENTERTAINMENTS,LIMITED
Trademarks
We have not found any records of NORTHUMBRIAN ENTERTAINMENTS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBRIAN ENTERTAINMENTS,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 (68209 - Other letting and operating of own or leased real estate) as NORTHUMBRIAN ENTERTAINMENTS,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBRIAN ENTERTAINMENTS,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 TypeNotice of
Defending partyNORTHUMBRIAN ENTERTAINMENTS,LTDEvent Date2022-09-27
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHUMBRIAN ENTERTAINMENTS,LTDEvent Date2019-09-06
In the High Court of Justice Office Holder Details: Simon Barriball (IP number 11950, ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea, SA1 4AW : Further information about this case is available from Sandra McAlister at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 600 or at enquiries@mcalisterco.co.uk
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNORTHUMBRIAN ENTERTAINMENTS, LIMITEDEvent Date2019-01-03
In the High Court of Justice Chancery Division case number 00027 A Petition to wind up the above-named Company of 84 York Road, Hartlepool, Cleveland, TS26 8AB , presented on 03 January 2019 by HARTLEPOOL BOROUGH COUNCIL , of Civic Centre Victoria Road Hartlepool TS24 8AY TS24 8AY , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 February 2019 at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 19 February 2019 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTHUMBRIAN ENTERTAINMENTS,LIMITEDEvent Date2009-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBRIAN ENTERTAINMENTS,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 NORTHUMBRIAN ENTERTAINMENTS,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.