Walkerdene
Newcastle Upon Tyne
NE6 4DU
Director Name | Jeffrey Taunch |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lilian Avenue Walkerville Newcastle Upon Tyne NE28 8QJ |
Director Name | Mr Barry Hunter |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1998) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Mr George Kenneth Hunter |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Managing Director |
Correspondence Address | 21 Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Johanna Adrianna Hunter |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 November 2006) |
Role | Company Director |
Correspondence Address | 21 Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Joy Warren |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 2 Orchard Mount Wombleton York North Yorkshire YO6 5RB |
Secretary Name | Mr Barry Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Mrs Annemarie Josepha Hunter |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1998(71 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Website | decorativeplastercompany.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0257580 |
Telephone region | Freephone |
Registered Address | Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Mrs Annemarie Josepha Hunter 71.43% Ordinary |
---|---|
1000 at £1 | Mr Barry Hunter 28.57% Ordinary |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2024 (10 months, 2 weeks from now) |
4 March 1985 | Delivered on: 21 March 1985 Satisfied on: 22 May 2009 Persons entitled: Barclays 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: Land and buildings lying to the south of sandy lane, brunswick industrialestate, tyne & wear t/n ty 74522. Fully Satisfied |
---|---|
24 August 1976 | Delivered on: 31 August 1976 Satisfied on: 22 May 2009 Persons entitled: Barclays 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: 1,368 sq. Yds land on the council's brunswick industrial estate, brunswick, northumberland. Fully Satisfied |
28 April 1966 | Delivered on: 13 May 1966 Satisfied on: 22 May 2009 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land & premises at beadling gardens fenham, newcastle-upon-tyne together with plant machinery fixtures implements and utensils. Fully Satisfied |
25 May 1959 | Delivered on: 29 May 1959 Satisfied on: 22 May 2009 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 52 for details). Fully Satisfied |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
19 May 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
19 May 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
19 May 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
13 May 2016 | Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a secretary on 11 May 2016 (1 page) |
13 May 2016 | Appointment of Jeffrey Taunch as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Cuthbert Gordon as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Annemarie Josepha Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Barry Hunter as a secretary on 11 May 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Barry Hunter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Annemarie Josepha Hunter on 1 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
21 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
17 November 2008 | Return made up to 01/06/08; full list of members; amend (6 pages) |
17 November 2008 | Return made up to 01/06/08; full list of members; amend (6 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 February 2007 | £ ic 4100/3500 11/12/06 £ sr [email protected]=600 (1 page) |
1 February 2007 | £ ic 4100/3500 11/12/06 £ sr [email protected]=600 (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2003 | Company name changed decorative plaster company(newca stle-upon-tyne)LIMITED(the)\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed decorative plaster company(newca stle-upon-tyne)LIMITED(the)\certificate issued on 06/07/03 (2 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members
|
16 June 1999 | Return made up to 01/06/99; full list of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 April 1985 | Memorandum and Articles of Association (10 pages) |
17 April 1985 | Memorandum and Articles of Association (10 pages) |
22 December 1982 | Annual return made up to 13/07/82 (4 pages) |
22 December 1982 | Annual return made up to 13/07/82 (4 pages) |
17 February 1982 | Annual return made up to 21/10/81 (4 pages) |
17 February 1982 | Annual return made up to 21/10/81 (4 pages) |