J.T.DOVE,LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 8SF

Company number 00085529
Status Active
Incorporation Date 8 August 1905
Company Type Private Limited Company
Address 1 RIVERSDALE WAY, NEWBURN HAUGH INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE15 8SF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 000855290013 in full; Satisfaction of charge 12 in full; Full accounts made up to 31 December 2015. The most likely internet sites of J.T.DOVE,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and two months. The distance to to Wylam Rail Station is 3.7 miles; to Newcastle Rail Station is 4.1 miles; to Prudhoe Rail Station is 5.8 miles; to Chester-le-Street Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J T Dove Limited is a Private Limited Company. The company registration number is 00085529. J T Dove Limited has been working since 08 August 1905. The present status of the company is Active. The registered address of J T Dove Limited is 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne Wear Ne15 8sf. . PAINTER, Richard James is a Secretary of the company. HINDMARSH, Ian James is a Director of the company. PAINTER, Richard James is a Director of the company. ROBINSON, Steven is a Director of the company. Secretary FERRIER, James has been resigned. Secretary WITHERS, John Granville has been resigned. Director FERRIER, James has been resigned. Director HUTCHISON, John Charles has been resigned. Director HUTCHISON, Mark David Bell has been resigned. Director SAYERS, Kevin Ronald has been resigned. Director SAYERS, Kevin Ronald has been resigned. Director WARES, Hugh David Mcdonald has been resigned. Director WITHERS, John Granville has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PAINTER, Richard James
Appointed Date: 29 June 1999

Director
HINDMARSH, Ian James
Appointed Date: 03 August 1992
69 years old

Director
PAINTER, Richard James
Appointed Date: 17 May 1999
70 years old

Director
ROBINSON, Steven
Appointed Date: 11 September 2006
62 years old

Resigned Directors

Secretary
FERRIER, James
Resigned: 30 January 1998

Secretary
WITHERS, John Granville
Resigned: 29 June 1999
Appointed Date: 01 February 1998

Director
FERRIER, James
Resigned: 30 January 1998
86 years old

Director
HUTCHISON, John Charles
Resigned: 14 May 1993
95 years old

Director
HUTCHISON, Mark David Bell
Resigned: 29 September 1998
68 years old

Director
SAYERS, Kevin Ronald
Resigned: 17 August 1999
Appointed Date: 07 February 1995
68 years old

Director
SAYERS, Kevin Ronald
Resigned: 09 January 1995
Appointed Date: 02 August 1993
68 years old

Director
WARES, Hugh David Mcdonald
Resigned: 29 September 2006
Appointed Date: 10 August 2005
82 years old

Director
WITHERS, John Granville
Resigned: 01 August 2005
Appointed Date: 17 November 1997
64 years old

J.T.DOVE,LIMITED Events

25 Oct 2016
Satisfaction of charge 000855290013 in full
25 Oct 2016
Satisfaction of charge 12 in full
22 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 73,000

29 Jun 2015
Full accounts made up to 31 December 2014
...
... and 118 more events
11 May 1984
Accounts made up to 31 December 1983
29 May 1981
Accounts made up to 31 December 1980
28 Jun 1979
Accounts made up to 31 December 1978
30 May 1975
Accounts made up to 31 December 1975
08 Aug 1905
Certificate of incorporation

J.T.DOVE,LIMITED Charges

8 May 2014
Charge code 0008 5529 0013
Delivered: 9 May 2014
Status: Satisfied on 25 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H at 3-5 railway street bishop auckland t/no.DU343411…
16 September 2011
Legal mortgage
Delivered: 22 September 2011
Status: Satisfied on 25 October 2016
Persons entitled: Hsbc Bank PLC
Description: Former mirage interiors unit norham road, north shields…
3 July 2009
Legal assignment
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 June 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
23 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a trade counter unit, portrack lane…
27 May 2008
Legal mortgage
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h riversdale way newburn haugh industrial estate…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Jt dove hexham industrial estate bridge end hexham with the…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H jt dove shadon way birtley with the benefit of all…
25 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the west side of north seaton road…
25 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the east side of st nicholas…
25 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at tweedmouth depot berwick upon tweed…
21 February 1997
Fixed and floating charge
Delivered: 27 February 1997
Status: Satisfied on 10 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…