NORTHERN GENERAL PROPERTIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 8DE

Company number 00349154
Status Active
Incorporation Date 2 February 1939
Company Type Private Limited Company
Address THORNTON HOUSE, CARGO FLEET LANE, MIDDLESBROUGH, TS3 8DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Part of the property or undertaking has been released and no longer forms part of charge 10. The most likely internet sites of NORTHERN GENERAL PROPERTIES LIMITED are www.northerngeneralproperties.co.uk, and www.northern-general-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Northern General Properties Limited is a Private Limited Company. The company registration number is 00349154. Northern General Properties Limited has been working since 02 February 1939. The present status of the company is Active. The registered address of Northern General Properties Limited is Thornton House Cargo Fleet Lane Middlesbrough Ts3 8de. . BOYD, Jeremy John is a Secretary of the company. ATKINSON, James Edwin is a Director of the company. ATKINSON, Mark Robert is a Director of the company. BOYD, Jeremy John is a Director of the company. Secretary ATKINSON, George Bernard has been resigned. Director ATKINSON, George Bernard has been resigned. Director ATKINSON, James Edwin (Snr) has been resigned. Director ATKINSON, Richard Michael has been resigned. Director ATKINSON, Robert Thornton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOYD, Jeremy John
Appointed Date: 01 January 1998

Director
ATKINSON, James Edwin
Appointed Date: 23 February 1998
67 years old

Director
ATKINSON, Mark Robert
Appointed Date: 01 January 1999
58 years old

Director
BOYD, Jeremy John
Appointed Date: 11 June 2007
70 years old

Resigned Directors

Secretary
ATKINSON, George Bernard
Resigned: 31 October 1998

Director
ATKINSON, George Bernard
Resigned: 31 December 1998
90 years old

Director
ATKINSON, James Edwin (Snr)
Resigned: 31 December 1998
95 years old

Director
ATKINSON, Richard Michael
Resigned: 10 December 2002
Appointed Date: 01 January 1999
61 years old

Director
ATKINSON, Robert Thornton
Resigned: 31 December 1998
88 years old

Persons With Significant Control

Atkinson Northern Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN GENERAL PROPERTIES LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Part of the property or undertaking has been released and no longer forms part of charge 10
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000

08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 133 more events
30 Dec 1986
Return made up to 29/12/86; full list of members

12 Dec 1986
Particulars of mortgage/charge

12 Dec 1986
Particulars of mortgage/charge

12 Dec 1986
Particulars of mortgage/charge

12 Dec 1986
Particulars of mortgage/charge

NORTHERN GENERAL PROPERTIES LIMITED Charges

30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Thornton house, cargo fleet lane, middlesbrough t/no…
16 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: The drive 1-3 wycar bedale north yorkshire,. By way of…
8 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: 8 market place bedale north yorkshire. By way of fixed…
8 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of brougham street…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land at tannery lane northallerton north yorkshire. By way…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land situate at racecourse road gallowfields trading estate…
29 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the northside of wild road yarm road industrial…
3 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land forming part of the old course of the river skerne…
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as land at altham estate ullswater road…
6 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Satisfied on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former tdg logistics site ridgeway…
7 October 1998
Legal mortgage
Delivered: 13 October 1998
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H site DC122/12 harmire enterprise park barnard castle…
7 October 1998
Legal mortgage
Delivered: 13 October 1998
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of saltmeadows road k/a marley…
24 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises in woodbine street sunderland…
8 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land/blds at tindale crescent…
7 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold- 73, 75, 77 and 79 park rod, hartlepool cleveland…
7 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold 71 park road hartlepool cleveland. And the proceeds…
7 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 2 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold-65, 67 and 69 park road hartlepool cleveland and the…
28 June 1990
Mortgage debenture
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 December 1989
Legal mortgage
Delivered: 3 January 1990
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H, 1.6 acres of land and the buildings thereon at…
8 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at castlegate, stockton-on-tees cleveland…
8 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land in park rd hartlepool cleveland t/n ce 27994 and/or…
8 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Valley buildings valley street darlington county durham…
8 December 1986
Legal mortgage
Delivered: 12 December 1986
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land at wild road/yarm road industrial estate darlington…
18 November 1985
Legal mortgage
Delivered: 25 November 1985
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land at benton sq longbenton tyne & wear t/n yn 162613 &/or…
6 January 1976
Legal mortgage
Delivered: 14 January 1976
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of baltic street hartlepool land…
12 February 1948
Mortgage
Delivered: 17 February 1948
Status: Satisfied on 15 June 2001
Persons entitled: The West Hartlepool and District Permanent Benefit Building Society
Description: Two freehold properties nos. 6 & 7 station road…
12 February 1948
Mortgage
Delivered: 17 February 1948
Status: Satisfied on 15 June 2001
Persons entitled: The West Hartlepool and District Permanent Benefit Building Society
Description: F/H "berisholme" pesspool lane haswell co durham.