Prudhoe
Northumberland
NE42 6JX
Director Name | Mr William Walker |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1967(60 years, 8 months after company formation) |
Appointment Duration | 56 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wallockbirk Dene New Ridley Road Stocksfield Northumberland NE43 7EH |
Director Name | John Baron |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | N H S Worker |
Country of Residence | England |
Correspondence Address | 4 British Legion Houses Prudhoe Northumberland NE42 5LQ |
Director Name | Martin Thomas Spencer |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Wylam Hills Farm Cottages Holeyn Hall Road Wylam Northumberland NE41 8BA |
Director Name | Richard Paul Spencer |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | East Ridley Hall Slaley Northumberland NE47 0AG |
Secretary Name | Martin Thomas Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1995(89 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wylam Hills Farm Cottages Holeyn Hall Road Wylam Northumberland NE41 8BA |
Director Name | William Steven Baron |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(100 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 23 Woodburn Terrace Prudhoe Northumberland NE42 6JX |
Director Name | William Baron |
---|---|
Date of Birth | September 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 1992) |
Role | Retired |
Correspondence Address | 19 Woodburn Terrace Prudhoe Northumberland NE42 6JX |
Director Name | William Baron |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 1992) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 23 Woodburn Terrace Prudhoe Northumberland NE42 6JX |
Secretary Name | William Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodburn Terrace Prudhoe Northumberland NE42 6JX |
Registered Address | Suite 5 2nd Floor 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 |
Year | 2012 |
---|---|
Net Worth | £1,684 |
Cash | £1,296 |
Current Liabilities | £612 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2021 (2 years ago) |
---|---|
Next Return Due | 5 April 2022 (overdue) |
22 November 1972 | Delivered on: 29 November 1972 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Legal charge Secured details: For securing £10,000 and all other monies due or to become due from the company to the chargee for goods supplied. Particulars: Club premises at west road prudhoe northumberland. Outstanding |
---|
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Satisfaction of charge 1 in full (4 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
4 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Director's details changed for Mr William Walker on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for John Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Steven Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Mr William Walker on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for John Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Steven Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Baron on 1 January 2015 (2 pages) |
4 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Director's details changed for Mr William Walker on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for John Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Steven Baron on 1 January 2015 (2 pages) |
4 May 2015 | Director's details changed for William Baron on 1 January 2015 (2 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 August 2013 | Annual return made up to 24 May 2013 no member list
|
6 August 2013 | Annual return made up to 24 May 2013 no member list
|
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Annual return made up to 20 June 2012 (18 pages) |
25 July 2012 | Annual return made up to 20 June 2012 (18 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (18 pages) |
11 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (18 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (18 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 July 2009 | Return made up to 10/04/09; full list of members (10 pages) |
21 July 2009 | Director's change of particulars / william walker / 31/12/2008 (1 page) |
21 July 2009 | Return made up to 10/04/09; full list of members (10 pages) |
21 July 2009 | Director's change of particulars / william walker / 31/12/2008 (1 page) |
2 September 2008 | Return made up to 10/04/08; full list of members (11 pages) |
2 September 2008 | Director appointed william baron (2 pages) |
2 September 2008 | Return made up to 10/04/08; full list of members (11 pages) |
2 September 2008 | Director appointed william baron (2 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Director appointed william steven baron (2 pages) |
6 March 2008 | Director appointed william steven baron (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 10/04/07; no change of members
|
24 July 2007 | Return made up to 10/04/07; no change of members
|
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Return made up to 10/04/06; full list of members (11 pages) |
5 July 2006 | Return made up to 10/04/06; full list of members (11 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 10/04/05; no change of members (8 pages) |
16 August 2005 | Return made up to 10/04/05; no change of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 August 2004 | Return made up to 10/04/04; full list of members
|
6 August 2004 | Return made up to 10/04/04; full list of members
|
7 October 2003 | Return made up to 10/04/03; no change of members
|
7 October 2003 | Return made up to 10/04/03; no change of members
|
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 October 2002 | Return made up to 10/04/02; no change of members (7 pages) |
11 October 2002 | Return made up to 10/04/02; no change of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 September 2001 | Return made up to 10/04/01; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 September 2001 | Return made up to 10/04/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Return made up to 10/04/00; full list of members (10 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Return made up to 10/04/00; full list of members (10 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Return made up to 10/04/99; no change of members (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Return made up to 10/04/99; no change of members (4 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (11 pages) |
18 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
28 July 1997 | Accounts made up to 31 December 1996 (11 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 23, woodburn terrace, west road, prudhoe on tyne, northumberland, NE42 6JX. (1 page) |
28 July 1997 | Return made up to 10/04/97; full list of members (7 pages) |
28 July 1997 | Accounts made up to 31 December 1996 (11 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 23, woodburn terrace, west road, prudhoe on tyne, northumberland, NE42 6JX. (1 page) |
28 July 1997 | Return made up to 10/04/97; full list of members (7 pages) |
7 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
7 October 1996 | Return made up to 10/04/96; no change of members (4 pages) |
7 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
7 October 1996 | Return made up to 10/04/96; no change of members (4 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
2 October 1995 | Accounts made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts made up to 31 December 1994 (6 pages) |
7 September 1995 | Return made up to 10/04/95; no change of members (4 pages) |
7 September 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |