FOSTER CHARLES LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE61 1NL

Company number 00573871
Status Active
Incorporation Date 6 November 1956
Company Type Private Limited Company
Address 42 BRIDGE STREET, MORPETH, NE61 1NL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 2,275 . The most likely internet sites of FOSTER CHARLES LIMITED are www.fostercharles.co.uk, and www.foster-charles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Pegswood Rail Station is 1.9 miles; to Cramlington Rail Station is 6.5 miles; to Newcastle Airport Metro is 9.2 miles; to Acklington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Charles Limited is a Private Limited Company. The company registration number is 00573871. Foster Charles Limited has been working since 06 November 1956. The present status of the company is Active. The registered address of Foster Charles Limited is 42 Bridge Street Morpeth Ne61 1nl. . TRUEMAN, Graham Charles is a Secretary of the company. TRUEMAN, Graham Charles is a Director of the company. TRUEMAN, Kathryn Sara is a Director of the company. Secretary TRUEMAN, Sheila Margaret has been resigned. Director ERRINGTON, Hilary Claire has been resigned. Director TRUEMAN, Graham Charles has been resigned. Director TRUEMAN, Sheila Margaret has been resigned. Director TRUEMAN, William Foster has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TRUEMAN, Graham Charles
Appointed Date: 31 December 1998

Director
TRUEMAN, Graham Charles
Appointed Date: 31 December 1998
68 years old

Director
TRUEMAN, Kathryn Sara
Appointed Date: 17 May 2003
67 years old

Resigned Directors

Secretary
TRUEMAN, Sheila Margaret
Resigned: 31 December 1998

Director
ERRINGTON, Hilary Claire
Resigned: 31 December 1998
66 years old

Director
TRUEMAN, Graham Charles
Resigned: 04 November 1996
68 years old

Director
TRUEMAN, Sheila Margaret
Resigned: 31 December 1998
92 years old

Director
TRUEMAN, William Foster
Resigned: 24 January 2012
95 years old

FOSTER CHARLES LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
07 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,275

09 Dec 2015
Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD
08 Dec 2015
Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
...
... and 137 more events
12 May 1988
Accounts for a medium company made up to 31 October 1987

15 Feb 1988
Return made up to 18/12/87; full list of members

30 Apr 1987
Accounts for a medium company made up to 31 October 1986

26 Mar 1987
Return made up to 31/12/86; full list of members

06 Nov 1956
Certificate of incorporation

FOSTER CHARLES LIMITED Charges

9 June 2009
Legal mortgage
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 64 fairfield road newcastle upon tyne and f/h 62…
28 April 2009
Legal mortgage
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 178 helmsley road (l/h) and 180 helmsley road (f/h) NE2 1RD…
26 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24 bayswater road jesmond newcastle upon tyne. Assigns the…
26 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24 greystoke road sandyford newcastle upon tyne. Assigns…
29 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 starbeck avenue sandyford newcastle upon tyne and f/h…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 starbeck avenue sandyford newcastle upon tyne. Assigns…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 blythswood osborne road jesmond newcastle upon tyne…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Satisfied on 5 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 newlands road newcastle upon tyne. Assigns the goodwill…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Satisfied on 10 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 blythswood osborne road newcastle upon tyne. Assigns the…
10 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Satisfied on 24 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 the firs salters road gosforth newcastle upon tyne…
19 November 2004
Legal mortgage
Delivered: 3 December 2004
Status: Satisfied on 12 August 2005
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 50 newlands road high west jesmond…
18 July 2001
Legal mortgage
Delivered: 21 July 2001
Status: Satisfied on 12 August 2005
Persons entitled: Hsbc Bank PLC
Description: 3 daylesford drive castledene south gosforth newcastle upon…
10 January 2000
Debenture
Delivered: 12 January 2000
Status: Satisfied on 2 March 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1999
Memorandum relating to credit balances, shares and other securities, metals and other items
Delivered: 15 December 1999
Status: Satisfied on 12 August 2005
Persons entitled: Credit Suisse First Boston
Description: Fixed charge all assets in the chargee's possession or held…
12 August 1993
Charge
Delivered: 20 August 1993
Status: Satisfied on 12 August 2005
Persons entitled: Barratt Newcastle Limited
Description: Plot 1 weardale walk (1 beckett close) bishop auckland…
12 August 1993
Charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Barratt Newcastle Limited
Description: Plot 1 croxdale park (1 runcie road) durham + fixtures &…
12 August 1993
Charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Barratt Newcastle Limited
Description: Plot 74 elemore view (14 emmbrook close) east rainton tyne…
12 August 1993
Charge
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Barratt Newcastle Limited
Description: Plot 44 weardale walk (44 beckett close) etherley lane…
14 May 1992
Legal charge
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: Barratt Newcastle Limited
Description: Plot 98 fountains park hebburn tyne & wear.
14 May 1992
Legal charge
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: Barratt Newcastle Limited
Description: Plot 40 willow court stakeford northumberland.
14 May 1992
Legal charge
Delivered: 23 May 1992
Status: Satisfied on 3 June 1993
Persons entitled: Barratt Newcastle Limited
Description: 32 st peters wharf st peters basin newcastle upon tyne.
30 September 1988
Legal charge
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/as 9 and 11, main street crancrook, county of…
30 September 1988
Legal charge
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/as allendale house, rockwood hill road…
30 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/as 99 station road forest hill county of tyne…
30 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/as 148 and 150 west road, newcastle upon tyne…
22 October 1982
Charge
Delivered: 27 October 1982
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
7 May 1974
Mortgage
Delivered: 20 May 1974
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: F/H land and premises no's 1,3,5,5A,7 and 9 rechabites…
9 March 1973
Mortgage
Delivered: 20 March 1973
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: 8, blandford place, leaham, durham tog with all fixtures.
4 June 1971
Mortgage
Delivered: 17 June 1971
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: 1 & 1A, heworth road, washington, co. Durham & all fixtures.
18 September 1962
Mortgage
Delivered: 24 September 1962
Status: Satisfied on 12 August 2005
Persons entitled: Midland Bank PLC
Description: 2 imperial buildings durham road, birtley,co. Durham…