Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Philip James Nicholson |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(104 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr John Michael Crawhall |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 July 2008) |
Role | Retired |
Correspondence Address | Pebblewater Thorns Beach, Beaulieu Brockenhurst Hampshire SO42 7XN |
Director Name | Mr Robert Willis Smithson |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 January 2003) |
Role | Retired |
Correspondence Address | 26 Eddleston Avenue Newcastle Upon Tyne Tyne & Wear NE3 4SJ |
Secretary Name | Mr John Michael Crawhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Pebblewater Thorns Beach, Beaulieu Brockenhurst Hampshire SO42 7XN |
Director Name | Nicholas Charlton Dudley Craig |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(96 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Secretary Name | TAIT Walker Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(104 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 December 2021) |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Telephone | 0191 2846884 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £10 | Mr Philip James Nicholson & Adam Tom Heather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,646 |
Cash | £16,738 |
Current Liabilities | £854 |
Latest Accounts | 8 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 8 August 2023 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 November |
Latest Return | 25 July 2022 (8 months ago) |
---|---|
Next Return Due | 8 August 2023 (4 months, 2 weeks from now) |
7 December 2021 | Termination of appointment of Tait Walker Management Limited as a secretary on 7 December 2021 (1 page) |
---|---|
27 July 2021 | Total exemption full accounts made up to 8 November 2020 (8 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 8 November 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 July 2020 | Change of details for Mr Philip James Nicholson as a person with significant control on 21 July 2019 (2 pages) |
21 July 2020 | Change of details for Mr Adam Tom Heather as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Philip James Nicholson on 21 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Adam Tom Heather on 21 July 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 August 2019 | Change of details for Mr Adam Tom Heather as a person with significant control on 24 July 2019 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 8 November 2018 (7 pages) |
31 July 2019 | Change of details for Mr Adam Tom Heather as a person with significant control on 6 April 2016 (2 pages) |
29 July 2019 | Director's details changed for Mr Adam Tom Heather on 29 July 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 8 November 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
1 August 2018 | Change of details for Mr Adam Tom Heather as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Change of details for Mr Philip James Nicholson as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Secretary's details changed for Tait Walker Management Limited on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Adam Tom Heather on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Philip James Nicholson on 31 July 2018 (2 pages) |
15 August 2017 | Total exemption small company accounts made up to 8 November 2016 (6 pages) |
15 August 2017 | Total exemption small company accounts made up to 8 November 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 8 November 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 8 November 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 8 November 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 8 November 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 8 November 2014 (6 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 May 2014 | Total exemption small company accounts made up to 8 November 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 8 November 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 8 November 2013 (6 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Adam Tom Heather on 25 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Adam Tom Heather on 25 July 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 8 November 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 8 November 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 8 November 2012 (6 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 8 November 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 8 November 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 8 November 2011 (6 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for R Tait Walker & Company Limited on 25 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Adam Tom Heather on 25 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Philip James Nicholson on 25 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for R Tait Walker & Company Limited on 25 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Adam Tom Heather on 25 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Philip James Nicholson on 25 July 2011 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 8 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 8 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 8 November 2010 (6 pages) |
28 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 8 November 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 8 November 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 8 November 2009 (6 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 8 November 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 8 November 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 8 November 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 8 November 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 8 November 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 8 November 2007 (6 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
28 July 2008 | Secretary appointed r tait walker & company LIMITED (2 pages) |
28 July 2008 | Director appointed adam tom heather (2 pages) |
28 July 2008 | Director appointed philip james nicholson (2 pages) |
28 July 2008 | Appointment terminated director nicholas craig (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
28 July 2008 | Secretary appointed r tait walker & company LIMITED (2 pages) |
28 July 2008 | Director appointed adam tom heather (2 pages) |
28 July 2008 | Director appointed philip james nicholson (2 pages) |
28 July 2008 | Appointment terminated director nicholas craig (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
24 July 2008 | Appointment terminated director john crawhall (1 page) |
24 July 2008 | Appointment terminated secretary john crawhall (1 page) |
24 July 2008 | Appointment terminated director john crawhall (1 page) |
24 July 2008 | Appointment terminated secretary john crawhall (1 page) |
10 September 2007 | Total exemption small company accounts made up to 8 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 8 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 8 November 2006 (6 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 September 2006 | Total exemption full accounts made up to 8 November 2005 (12 pages) |
1 September 2006 | Total exemption full accounts made up to 8 November 2005 (12 pages) |
1 September 2006 | Total exemption full accounts made up to 8 November 2005 (12 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
15 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
15 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
31 August 2005 | Total exemption full accounts made up to 8 November 2004 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 8 November 2004 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 8 November 2004 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 8 November 2003 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 8 November 2003 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 8 November 2003 (9 pages) |
1 September 2004 | Return made up to 14/06/04; full list of members
|
1 September 2004 | Return made up to 14/06/04; full list of members
|
27 July 2004 | Return made up to 14/06/03; full list of members; amend
|
27 July 2004 | Return made up to 14/06/03; full list of members; amend
|
14 June 2004 | Return made up to 14/06/03; full list of members; amend
|
14 June 2004 | Return made up to 14/06/03; full list of members; amend
|
2 July 2003 | Return made up to 14/06/03; full list of members
|
2 July 2003 | Return made up to 14/06/03; full list of members
|
26 February 2003 | Total exemption full accounts made up to 8 November 2002 (8 pages) |
26 February 2003 | Total exemption full accounts made up to 8 November 2002 (8 pages) |
26 February 2003 | Total exemption full accounts made up to 8 November 2002 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 8 November 2001 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 8 November 2001 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 8 November 2001 (8 pages) |
10 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
10 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
6 September 2001 | Total exemption full accounts made up to 8 November 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 8 November 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 8 November 2000 (9 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
16 October 2000 | Memorandum and Articles of Association (25 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (25 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
22 August 2000 | Full accounts made up to 8 November 1999 (11 pages) |
22 August 2000 | Full accounts made up to 8 November 1999 (11 pages) |
22 August 2000 | Full accounts made up to 8 November 1999 (11 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members
|
28 June 2000 | Return made up to 14/06/00; full list of members
|
9 September 1999 | Full accounts made up to 8 November 1998 (11 pages) |
9 September 1999 | Full accounts made up to 8 November 1998 (11 pages) |
9 September 1999 | Full accounts made up to 8 November 1998 (11 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1AN (1 page) |
6 July 1999 | Return made up to 14/06/99; no change of members
|
6 July 1999 | Registered office changed on 06/07/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1AN (1 page) |
6 July 1999 | Return made up to 14/06/99; no change of members
|
21 August 1998 | Full accounts made up to 8 November 1997 (8 pages) |
21 August 1998 | Full accounts made up to 8 November 1997 (8 pages) |
21 August 1998 | Full accounts made up to 8 November 1997 (8 pages) |
8 September 1997 | Full accounts made up to 8 November 1996 (9 pages) |
8 September 1997 | Full accounts made up to 8 November 1996 (9 pages) |
8 September 1997 | Full accounts made up to 8 November 1996 (9 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members
|
14 July 1997 | Return made up to 14/06/97; full list of members
|
19 July 1996 | Full accounts made up to 8 November 1995 (9 pages) |
19 July 1996 | Full accounts made up to 8 November 1995 (9 pages) |
19 July 1996 | Full accounts made up to 8 November 1995 (9 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members
|
9 July 1996 | Return made up to 14/06/96; no change of members
|
2 August 1995 | Full accounts made up to 8 November 1994 (9 pages) |
2 August 1995 | Full accounts made up to 8 November 1994 (9 pages) |
2 August 1995 | Full accounts made up to 8 November 1994 (9 pages) |
3 February 1989 | Registered office changed on 03/02/89 from: sun alliance house 35 mosley street newcastle upon tyne NE99 1 end (1 page) |
3 February 1989 | Registered office changed on 03/02/89 from: sun alliance house 35 mosley street newcastle upon tyne NE99 1 end (1 page) |
19 April 1904 | Certificate of incorporation (17 pages) |
19 April 1904 | Certificate of incorporation (17 pages) |