Newcastle Upon Tyne
NE3 4RR
Director Name | Mrs Jennifer Jane Smith |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Mrs Jennifer Jane Smith |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Epsom Court Newcastle Upon Tyne NE3 2UN |
Secretary Name | Simon Edward Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Otterburn Avenue Newcastle Upon Tyne NE3 4RR |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Secretary Name | Mr Aidan Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Registered Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1.1k at £2 | Delaval Homes LTD 50.02% Ordinary |
---|---|
1.1k at £2 | Delaval Homes LTD 49.98% Non-cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £4,523 |
Cash | £7,524 |
Current Liabilities | £61,138 |
Latest Accounts | 31 December 2022 (3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 1 week from now) |
30 June 1983 | Delivered on: 16 July 1983 Satisfied on: 19 May 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties for details see doc M155. Fully Satisfied |
---|---|
3 January 1957 | Delivered on: 14 January 1957 Persons entitled: Mrs K H Thompson Classification: Mortgage Secured details: £2,500. Particulars: Nos 1 and 3 trotter street and nos 6, 8 and 10 waterloo road, blyth, northumberland. Outstanding |
28 February 2022 | Director's details changed for Mrs Jennifer Jane Smith on 18 February 2022 (2 pages) |
---|---|
6 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 March 2020 | Notification of a person with significant control statement (2 pages) |
4 March 2020 | Cessation of Simon Edward Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Aiden Christopher Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 February 2018 | Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018 (2 pages) |
12 February 2018 | Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Simon Edward Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Aiden Christopher Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Jennifer Jane Bond as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Frederick Edward Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Nigel Michael Davison as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Simon Edward Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Aiden Christopher Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Jennifer Jane Bond as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Frederick Edward Smith as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Nigel Michael Davison as a person with significant control on 30 June 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page) |
8 July 2014 | Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages) |
8 July 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page) |
8 July 2014 | Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page) |
8 July 2014 | Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Appointment of Mr Aidan Christopher Smith as a director (2 pages) |
14 January 2013 | Appointment of Mr Aidan Christopher Smith as a director (2 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from C/O C/O Stokoe Rodger 15 Babkside the Watermark Gateshead NE11 9SY United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from C/O C/O Stokoe Rodger 15 Babkside the Watermark Gateshead NE11 9SY United Kingdom on 12 July 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 November 2010 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 24 November 2010 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 October 1998 | Return made up to 30/06/98; full list of members (7 pages) |
1 October 1998 | Return made up to 30/06/98; full list of members (7 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
27 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
27 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
14 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 October 1995 | Return made up to 30/06/95; full list of members (16 pages) |
12 October 1995 | Return made up to 30/06/95; full list of members (16 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |