Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0QT
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(70 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell Grange Hawkwell Nr Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0QT |
Secretary Name | Mr Robert Alan Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2001(80 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derwent Road Cullercoats North Shields Tyne & Wear NE30 3AH |
Director Name | Mr Robert Alan Storey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(90 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northumberland Square North Shields NE30 1PX |
Director Name | Mr Richard Merlin Jackson |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(91 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Secretary Name | Mr Sidney Handon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 1992(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 70 Broadway Tynemouth North Shields Tyne & Wear NE30 2LH |
Secretary Name | Mrs Caroline Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell Grange Hawkwell Stamfordham Newcastle Upon Tyne Northumberland NE18 0QT |
Registered Address | 18 Northumberland Square North Shields NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
27.9k at £1 | Mr P.r. Jackson & Mrs C.a. Jackson 69.78% Ordinary |
---|---|
2.3k at £1 | Mr P.r. Jackson 5.76% Ordinary |
2k at £1 | Mr A.j.p. Percival 5.00% Ordinary |
2k at £1 | Mrs G.j. Percival 5.00% Ordinary |
1.5k at £1 | Mrs Elizabeth Rutherford Taylor 3.65% Ordinary |
1.5k at £1 | Mrs Elizabeth Rutherford Taylor & Mrs Kitty Ruth Starkie & Harriet Rutherford-smith 3.65% Ordinary |
1.2k at £1 | Mrs Karen Durie Summerhill 3.00% Ordinary |
1.1k at £1 | Aulis LTD 2.67% Ordinary |
200 at £1 | Mrs C.a. Jackson 0.50% Ordinary |
200 at £1 | R.a. Storey 0.50% Ordinary |
200 at £1 | Richard Jackson 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746,972 |
Cash | £166,346 |
Current Liabilities | £49,330 |
Latest Accounts | 30 September 2022 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (10 months, 1 week from now) |
3 May 2006 | Delivered on: 16 May 2006 Satisfied on: 7 October 2015 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 71 thornhill road, ponteland, newcastle upon tyne, tyne and wear. Fully Satisfied |
---|---|
21 March 1986 | Delivered on: 1 April 1986 Satisfied on: 9 June 1995 Persons entitled: Lloyds 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: F/H property k/a 18 northumberland square north shields. Fully Satisfied |
3 May 1985 | Delivered on: 14 May 1985 Satisfied on: 29 April 2000 Persons entitled: Lloyds 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: F/H- 127/129 park view, whitley bay, tyne & wear. T/no:- ty 142436. Fully Satisfied |
21 July 1981 | Delivered on: 5 August 1981 Satisfied on: 9 June 1995 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 179 park view, whitley bay, tyne & wear. Title no. 85537. Fully Satisfied |
21 July 1981 | Delivered on: 5 August 1981 Satisfied on: 9 June 1995 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 272, 274, 276 whitley road, tyne & wear, title no. P 179955. Fully Satisfied |
24 May 2002 | Delivered on: 11 June 2002 Persons entitled: Mercantile Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 34 edington road, marden estate, cullercoats, tyne & wear, NE30 3RF, t/no TY235180. Outstanding |
3 July 2001 | Delivered on: 6 July 2001 Persons entitled: Mercantile Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 bavington gardens marden estate north shields tyne & wear together with all additions thereto. See the mortgage charge document for full details. Outstanding |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
---|---|
19 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
3 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 February 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Satisfaction of charge 7 in full (4 pages) |
7 October 2015 | Satisfaction of charge 7 in full (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 April 2013 | Appointment of Mr Richard Merlin Jackson as a director (2 pages) |
12 April 2013 | Appointment of Mr Richard Merlin Jackson as a director (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Appointment of Mr Robert Alan Storey as a director (2 pages) |
8 August 2011 | Appointment of Mr Robert Alan Storey as a director (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (7 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (11 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (11 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (11 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (11 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (11 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (11 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
1 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 February 2003 | Return made up to 21/01/03; full list of members (11 pages) |
7 February 2003 | Return made up to 21/01/03; full list of members (11 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (10 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (10 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (2 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (10 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (10 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (9 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (9 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
21 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |