active Qynn Score: 28
Formed in 2006, NORTHUMBERLAND ESTATES LIMITED has 4 directors and 4 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at Quayside House Quayside, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX
06/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
14
0
0
3
0
0
0
0
12
0
0
0
Mortgage
Satisfaction of charge 059415450015 in full
05/01/2021
n/a
Mortgage
Satisfaction of charge 059415450016 in full
05/01/2021
n/a
Mortgage
Satisfaction of charge 059415450017 in part
05/01/2021
n/a
Mortgage
Registration of charge 059415450017, created on 13/11/2020
02/12/2020
13/11/2020
Confirmation Statement
Confirmation statement made on 20/09/2020 with no updates
22/09/2020
20/09/2020
Officers
Termination of appointment of Colin Davidson as a director on 04/09/2020
04/09/2020
04/09/2020
Mortgage
Registration of charge 059415450016, created on 17/04/2020
21/04/2020
17/04/2020
Accounts
Group of companies accounts made up to 31/03/2019
23/12/2019
31/03/2019
Persons with Significant Control
Notification of James Granville Egerton as a person with significant control on 01/01/2019
23/09/2019
01/01/2019
Persons with Significant Control
Cessation of Matthew White Ridley as a person with significant control on 01/01/2019
20/09/2019
01/01/2019
Persons with Significant Control
Cessation of Richard Walter John Buccleuch as a person with significant control on 01/01/2019
20/09/2019
01/01/2019
Confirmation Statement
Confirmation statement made on 20/09/2019 with no updates
20/09/2019
20/09/2019
Mortgage
Satisfaction of charge 059415450007 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450010 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 3 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450013 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450012 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450008 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 6 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 1 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450011 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450009 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 059415450014 in full
11/04/2019
n/a
Mortgage
Registration of charge 059415450015, created on 03/04/2019
08/04/2019
03/04/2019
Mortgage
Satisfaction of charge 4 in full
26/02/2019
n/a
Mortgage
Satisfaction of charge 5 in full
26/02/2019
n/a
Accounts
Group of companies accounts made up to 31/03/2018
07/01/2019
31/03/2018
Persons with Significant Control
Cessation of Richard Walter John Buccleuch as a person with significant control on 06/04/2016
16/10/2018
06/04/2016
Persons with Significant Control
Notification of Richard Walter John Buccleuch as a person with significant control on 06/04/2016
16/10/2018
06/04/2016
Confirmation Statement
Confirmation statement made on 20/09/2018 with no updates
21/09/2018
20/09/2018
Persons with Significant Control
Change of details for Duke of Buccleuch Richard Walter John Buccleuch as a person with significant control on 06/04/2016
10/08/2018
06/04/2016
Persons with Significant Control
Notification of Matthew White 5Th Viscount Ridley as a person with significant control on 06/04/2016
10/08/2018
06/04/2016
Persons with Significant Control
Notification of Ralph George Algernon 12Th Duke of Northumberland Percy as a person with significant control on 06/04/2016
10/08/2018
06/04/2016
Persons with Significant Control
Change of details for Duke of Northumberland Ralph George Algernon Percy as a person with significant control on 06/04/2016
10/08/2018
06/04/2016
Persons with Significant Control
Change of details for Lord Percy James William Eustace Percy as a person with significant control on 06/04/2016
10/08/2018
06/04/2016
Persons with Significant Control
Notification of James William Eustace Percy as a person with significant control on 06/04/2016
04/07/2018
06/04/2016
Persons with Significant Control
Notification of Richard Walter John Buccleuch as a person with significant control on 06/04/2016
04/07/2018
06/04/2016
Persons with Significant Control
Notification of Matthew White Ridley as a person with significant control on 06/04/2016
04/07/2018
06/04/2016
Mortgage
Satisfaction of charge 2 in full
07/03/2018
n/a
Accounts
Group of companies accounts made up to 31/03/2017
23/01/2018
31/03/2017
Confirmation Statement
Confirmation statement made on 20/09/2017 with no updates
25/09/2017
20/09/2017
Officers
Termination of appointment of John Richard Brearley as a director on 31/05/2017
08/06/2017
31/05/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a director on 01/06/2017
08/06/2017
01/06/2017
Officers
Termination of appointment of John Richard Brearley as a secretary on 31/05/2017
08/06/2017
31/05/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a secretary on 01/06/2017
08/06/2017
01/06/2017
Address
Registered office address changed from The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX on 06/03/2017
06/03/2017
06/03/2017
Officers
Appointment of Mr Colin Davidson as a director on 28/02/2017
28/02/2017
28/02/2017
Accounts
Group of companies accounts made up to 31/03/2016
09/01/2017
31/03/2016
Confirmation Statement
Confirmation statement made on 20/09/2016 with updates
12/10/2016
20/09/2016
Mortgage
Registration of charge 059415450014, created on 20/09/2016
27/09/2016
20/09/2016
Officers
Directors details changed for Mr Rory Charles St John Wilson on 01/03/2016
04/03/2016
01/03/2016
Officers
Appointment of Mr Colin Leslie Barnes as a director on 25/01/2016
26/01/2016
25/01/2016
Officers
Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 02/12/2015
22/01/2016
02/12/2015
Mortgage
Registration of charge 059415450013, created on 29/12/2015
08/01/2016
29/12/2015
Mortgage
Registration of charge 059415450012, created on 29/12/2015
08/01/2016
29/12/2015
Accounts
Group of companies accounts made up to 31/03/2015
08/01/2016
31/03/2015
Officers
Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 01/12/2015
21/12/2015
01/12/2015
Mortgage
Registration of charge 059415450011, created on 30/10/2015
06/11/2015
30/10/2015
Annual Return
Annual return made up to 20/09/2015 with full list of shareholders
19/10/2015
20/09/2015
Mortgage
Registration of charge 059415450010, created on 13/04/2015
16/04/2015
13/04/2015
Mortgage
Registration of charge 059415450009, created on 06/03/2015
11/03/2015
06/03/2015
Accounts
Group of companies accounts made up to 31/03/2014
12/01/2015
31/03/2014
Annual Return
Annual return made up to 20/09/2014 with full list of shareholders
31/10/2014
20/09/2014
Mortgage
Registration of charge 059415450008
11/07/2014
n/a
Mortgage
Registration of charge 059415450007
20/12/2013
n/a
Accounts
Group of companies accounts made up to 31/03/2013
19/12/2013
31/03/2013
Annual Return
Annual return made up to 20/09/2013 with full list of shareholders
14/10/2013
20/09/2013
Accounts
Group of companies accounts made up to 31/03/2012
21/12/2012
31/03/2012
Chagne of Constitution
Statement of companys objects
10/12/2012
n/a
Annual Return
Annual return made up to 20/09/2012 with full list of shareholders
24/09/2012
20/09/2012
Capital
Statement of capital following an allotment of shares on 29/03/2012
13/04/2012
29/03/2012
Accounts
Accounts for a small company made up to 31/03/2011
02/12/2011
31/03/2011
Annual Return
Annual return made up to 20/09/2011 with full list of shareholders
23/09/2011
20/09/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
NORTHUMBERLAND ESTATES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
16/10/2007
n/a
Deed of charge over credit balances
Barclays Bank PLC
fully-satisfied
16/10/2007
n/a
Deed of charge over credit balances
Barclays Bank PLC
fully-satisfied
09/01/2008
n/a
Debenture
Barclays Bank PLC
outstanding
29/01/2009
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
29/01/2009
n/a
Legal charge
Barclays Bank PLC
outstanding
04/04/2013
n/a
Standard security
Barclays Bank PLC (As Security Agent)
fully-satisfied
04/04/2013
n/a
Standard security
Barclays Bank PLC (As Security Agent)
outstanding
02/04/2013
n/a
Assignation of rental income
Barclays Bank PLC (As Security Agent)
fully-satisfied
02/04/2013
n/a
Assignation of rental income
Barclays Bank PLC (As Security Agent)
outstanding
28/03/2013
n/a
Debenture
Barclays Bank PLC in Its Capacity as Security Agent
fully-satisfied
28/03/2013
n/a
Debenture
Barclays Bank PLC in Its Capacity as Security Agent
outstanding
17/12/2013
n/a
A registered charge
Barclays Bank PLC
fully-satisfied
17/12/2013
n/a
A registered charge
Barclays Bank PLC
outstanding
04/07/2014
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
04/07/2014
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
06/03/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
06/03/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
13/04/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
13/04/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
30/10/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
30/10/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
29/12/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
29/12/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
29/12/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
29/12/2015
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
20/09/2016
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
20/09/2016
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
03/04/2019
n/a
A registered charge
Handelsbanken PLC, Acting Through Morpeth Branch
fully-satisfied
03/04/2019
n/a
A registered charge
Handelsbanken PLC, Acting Through Morpeth Branch
outstanding
17/04/2020
n/a
A registered charge
National Westminster Bank PLC
fully-satisfied
17/04/2020
n/a
A registered charge
National Westminster Bank PLC
outstanding
13/11/2020
n/a
A registered charge
Hsbc UK Bank PLC
part-satisfied
13/11/2020
n/a
A registered charge
Hsbc UK Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/11/2006
14 Yrs 3 Mths
n/a
January 1961
02/12/2015
5 Yrs 2 Mths
n/a
November 1956
25/01/2016
5 Yrs
n/a
March 1960
01/06/2017
3 Yrs 8 Mths
n/a
January 1976
01/06/2017
3 Yrs 8 Mths
Secretary
20/09/2006
2 Mths
23/11/2006
Director
28/02/2017
3 Yrs 6 Mths
04/09/2020
Director
04/05/2007
10 Yrs
31/05/2017
Director
23/11/2006
9 Yrs
01/12/2015
Director
20/09/2006
2 Mths
23/11/2006
Director
20/09/2006
2 Mths
23/11/2006
Secretary
23/11/2006
10 Yrs 6 Mths
31/05/2017
Individual Person
n/a
01/01/2019
Has significant influence or control
Has significant influence or control as a trustee of a trust
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
06/04/2016
06/04/2016
Has significant influence or control
Has significant influence or control as a trustee of a trust
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
01/01/2019
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust
Individual Person
n/a
06/04/2016
Has significant influence or control
Has significant influence or control as a trustee of a trust
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Has significant influence or control
Has significant influence or control as a trustee of a trust
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Has significant influence or control
Has significant influence or control as a trustee of a trust
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Right to appoint and remove directors as a member of a firm
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
01/01/2019
06/04/2016
Has significant influence or control
Has significant influence or control as a trustee of a trust