Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Secretary Name | Mr Gordon Donald Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(72 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hawthorn Road Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Mr Thomas Robin Seymour |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(82 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roseworth Terrace Newcastle Upon Tyne NE3 1LU |
Director Name | Mr Simon David West |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Richard Charlton Miller |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Philip Laurence Ewart |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Howard Mark Sidney-Wilmot |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(93 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Sales Network |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Sachin Khanna |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(95 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Patricia Cooper |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 122 Haydon Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BZ |
Director Name | Mr Christopher John Harker |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | 206 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AJ |
Director Name | Joy Hedley |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1994) |
Role | Retired |
Correspondence Address | Earlington Forest Hall Road Newcastle Upon Tyne Tyne & Wear NE12 0BA |
Director Name | Nigel Raymond Kelly |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Teacher |
Correspondence Address | 50 Rokeby Drive Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Elaine Langman |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Planning Officer |
Correspondence Address | 82 Queen Alexandra Road North Shields Tyne & Wear NE29 9AG |
Director Name | Mr Clive Edwin Charles Goatman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Road West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DN |
Secretary Name | Mr Christopher John Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 206 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AJ |
Director Name | Norman Harrison |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 1996) |
Role | Bar Manager |
Correspondence Address | 35 Harley Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UL |
Director Name | Mrs Pamela Elizabeth Harrison |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(65 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 55 Larkspur Terrace Newcastle Upon Tyne NE2 2DT |
Secretary Name | Patricia Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | 122 Haydon Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BZ |
Director Name | Helen Jean Burns |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1995) |
Role | Civil Servant |
Correspondence Address | 40 Woodlands Grange Forest Hall Newcastle Upon Tyne NE12 9DF |
Director Name | Mr Ian Michael Gilthorpe |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Swarland Dene Felton Morpeth Northumberland NE65 9HT |
Director Name | Gordon Hollins |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2000) |
Role | Estate Agency Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brackenfield Road Gosforth Newcastle Upon Tyne NE3 4DY |
Director Name | Thomas Irvine |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(70 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 March 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 161 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mr Roger Murray Griffiths |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(71 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pinegarth Darras Hall Ponteland Newcastle Upon Tyne NE20 9LF |
Director Name | Adam Tom Heather |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Sandringham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1PY |
Director Name | John Alexander Graham |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(75 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2008) |
Role | Teacher |
Correspondence Address | 58 Beacon Drive Wideopen Newcastle Upon Tyne NE13 7HD |
Director Name | Dr Paul Nicholas Carding |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(80 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2013) |
Role | Academic Professor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kenton Road Gosforth Tyne And Wear NE3 4NH |
Director Name | Lee James Crozier |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(80 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 The Mansion House Dunston Gateshead NE11 9DA |
Director Name | Mr Christopher Jobe |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr John Alexander Graham |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(82 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Roseworth Terrace Newcastle Upon Tyne NE3 1LU |
Director Name | Mr Ben Jones-Lee |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roseworth Terrace Newcastle Upon Tyne NE3 1LU |
Director Name | Mr Dean Michael Harris |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2014) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | South Northumberland Cricket Club Roseworth Terrac Newcastle Upon Tyne NE3 1LU |
Director Name | Mr Adam Tom Heather |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Ian Dinning |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Website | southnorth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2442820 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,025,679 |
Cash | £38,480 |
Current Liabilities | £183,918 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2023 (3 weeks, 4 days from now) |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: England and Wales Cricket Trust Classification: A registered charge Particulars: 16 the wickets moor road north gosforth newcastle upon tyne. Outstanding |
---|---|
23 January 2004 | Delivered on: 6 February 2004 Satisfied on: 9 September 2004 Persons entitled: Barratt Homes Limited Classification: Legal charge Secured details: £216,195 and all other monies due or to become due from the company to the chargee. Particulars: Plot 15, the wickets gosforth, newcastle upon tyne, tyne and wear. Fully Satisfied |
26 January 2004 | Delivered on: 28 January 2004 Satisfied on: 15 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 1983 | Delivered on: 14 March 1983 Satisfied on: 21 December 2002 Persons entitled: Drybrough & Company Limited Classification: Legal charge Secured details: £12,000 and interest and all other monies due or to become due form the company to the chargee. Particulars: Groundman's bungalow moor road north gosforth newcastle upon tyne. Fully Satisfied |
13 May 1998 | Delivered on: 22 May 1998 Satisfied on: 15 July 2000 Persons entitled: Scottish & Newcastle 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/Hold property/premises/buildings known as 1 moor road north,south gosforth,newcastle upon tyne; all fixtures/fittings. See the mortgage charge document for full details. Fully Satisfied |
13 March 1928 | Delivered on: 13 March 1928 Satisfied on: 25 September 2014 Classification: A registered charge Fully Satisfied |
16 November 2021 | Appointment of Mr Howard Mark Sidney-Wilmot as a director on 6 October 2020 (2 pages) |
---|---|
15 November 2021 | Appointment of Mr Philip Laurence Ewart as a director on 15 November 2019 (2 pages) |
15 November 2021 | Appointment of Mr Richard Charlton Miller as a director on 15 November 2019 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
8 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Michael John Smalley as a director on 15 May 2019 (1 page) |
29 March 2019 | Auditor's resignation (1 page) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
16 April 2018 | Termination of appointment of Clive Edwin Charles Goatman as a director on 26 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Adam Tom Heather as a director on 25 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Roger Murray Griffiths as a director on 25 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Adam Tom Heather as a director on 25 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Roger Murray Griffiths as a director on 25 September 2017 (1 page) |
27 July 2017 | Appointment of Mr Geoffrey William Robson as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Geoffrey William Robson as a director on 18 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Thomas Irvine as a director on 29 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Thomas Irvine as a director on 29 March 2017 (1 page) |
13 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
13 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
18 January 2017 | Appointment of Mr Alan Crawford Fletcher as a director on 17 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Ian Dinning as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Ben Jones-Lee as a director on 17 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Alan Crawford Fletcher as a director on 17 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Ian Dinning as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Ben Jones-Lee as a director on 17 January 2017 (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
24 August 2016 | Appointment of Mr Simon David West as a director on 21 June 2016 (2 pages) |
24 August 2016 | Termination of appointment of John Alexander Graham as a director on 21 June 2016 (1 page) |
24 August 2016 | Appointment of Mr Simon David West as a director on 21 June 2016 (2 pages) |
24 August 2016 | Termination of appointment of John Alexander Graham as a director on 21 June 2016 (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
25 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
17 April 2016 | Annual return made up to 8 April 2016 no member list (12 pages) |
17 April 2016 | Annual return made up to 8 April 2016 no member list (12 pages) |
4 March 2016 | Registration of charge 002252940006, created on 2 March 2016 (9 pages) |
4 March 2016 | Registration of charge 002252940006, created on 2 March 2016 (9 pages) |
28 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (12 pages) |
17 April 2015 | Director's details changed for Mr John Alexander Graham on 16 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (12 pages) |
17 April 2015 | Annual return made up to 8 April 2015 no member list (12 pages) |
17 April 2015 | Director's details changed for Mr John Alexander Graham on 16 April 2015 (2 pages) |
17 February 2015 | Appointment of Ian Dinning as a director on 29 September 2014 (3 pages) |
17 February 2015 | Appointment of Ian Dinning as a director on 29 September 2014 (3 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
27 October 2014 | Appointment of Mr Adam Tom Heather as a director on 16 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Adam Tom Heather as a director on 16 April 2014 (2 pages) |
24 October 2014 | Termination of appointment of Dean Michael Harris as a director on 11 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Dean Michael Harris as a director on 11 October 2014 (1 page) |
2 October 2014 | Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page) |
2 October 2014 | Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page) |
2 October 2014 | Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page) |
25 September 2014 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Satisfaction of charge 1 in full (4 pages) |
20 April 2014 | Annual return made up to 8 April 2014 no member list (13 pages) |
20 April 2014 | Director's details changed for Mr Michael John Smalley on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr Thomas Robin Seymour on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr James Nicholas Miller on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr Ben Jones-Lee on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr John Alexander Graham on 20 April 2014 (2 pages) |
20 April 2014 | Annual return made up to 8 April 2014 no member list (13 pages) |
20 April 2014 | Annual return made up to 8 April 2014 no member list (13 pages) |
20 April 2014 | Director's details changed for Mr Michael John Smalley on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr Thomas Robin Seymour on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr James Nicholas Miller on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr Ben Jones-Lee on 20 April 2014 (2 pages) |
20 April 2014 | Director's details changed for Mr John Alexander Graham on 20 April 2014 (2 pages) |
3 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
6 February 2014 | Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages) |
6 February 2014 | Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages) |
6 February 2014 | Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages) |
15 November 2013 | Termination of appointment of Lee James Crozier as a director on 10 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Lee James Crozier as a director on 10 September 2013 (1 page) |
14 April 2013 | Annual return made up to 8 April 2013 no member list (13 pages) |
14 April 2013 | Termination of appointment of Paul Nicholas Carding as a director on 28 March 2013 (1 page) |
14 April 2013 | Annual return made up to 8 April 2013 no member list (13 pages) |
14 April 2013 | Annual return made up to 8 April 2013 no member list (13 pages) |
14 April 2013 | Termination of appointment of Paul Nicholas Carding as a director on 28 March 2013 (1 page) |
2 April 2013 | Appointment of Mr Dean Michael Harris as a director on 21 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr Dean Michael Harris as a director on 21 March 2013 (2 pages) |
11 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 April 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
15 April 2012 | Director's details changed for Mr Michael John Smalley on 15 April 2012 (2 pages) |
15 April 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
15 April 2012 | Annual return made up to 8 April 2012 no member list (13 pages) |
15 April 2012 | Director's details changed for Mr Michael John Smalley on 15 April 2012 (2 pages) |
15 March 2012 | Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages) |
15 March 2012 | Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages) |
15 March 2012 | Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 August 2011 | Termination of appointment of Ian Gilthorpe as a director (1 page) |
7 August 2011 | Termination of appointment of Ian Gilthorpe as a director (1 page) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 April 2011 | Annual return made up to 8 April 2011 no member list (13 pages) |
9 April 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
9 April 2011 | Appointment of Mr Ben Jones-Lee as a director (2 pages) |
9 April 2011 | Appointment of Mr John Alexander Graham as a director (2 pages) |
9 April 2011 | Appointment of Mr Thomas Robin Seymour as a director (2 pages) |
9 April 2011 | Annual return made up to 8 April 2011 no member list (13 pages) |
9 April 2011 | Annual return made up to 8 April 2011 no member list (13 pages) |
9 April 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
9 April 2011 | Appointment of Mr Ben Jones-Lee as a director (2 pages) |
9 April 2011 | Appointment of Mr John Alexander Graham as a director (2 pages) |
9 April 2011 | Appointment of Mr Thomas Robin Seymour as a director (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
29 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
29 April 2010 | Annual return made up to 8 April 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Thomas Irvine on 31 December 2009 (2 pages) |
27 April 2010 | Termination of appointment of Michael Smalley as a director (1 page) |
27 April 2010 | Director's details changed for Gordon Halliday on 31 December 2009 (2 pages) |
27 April 2010 | Termination of appointment of Christopher Jobe as a director (1 page) |
27 April 2010 | Director's details changed for Roger Murray Griffiths on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Clive Edwin Charles Goatman on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Lee James Crozier on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Michael Gilthorpe on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Dr Paul Nicholas Carding on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Thomas Irvine on 31 December 2009 (2 pages) |
27 April 2010 | Termination of appointment of Michael Smalley as a director (1 page) |
27 April 2010 | Director's details changed for Gordon Halliday on 31 December 2009 (2 pages) |
27 April 2010 | Termination of appointment of Christopher Jobe as a director (1 page) |
27 April 2010 | Director's details changed for Roger Murray Griffiths on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Clive Edwin Charles Goatman on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Michael Gilthorpe on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Dr Paul Nicholas Carding on 31 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Lee James Crozier on 31 December 2009 (2 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 April 2009 | Annual return made up to 08/04/09 (5 pages) |
17 April 2009 | Appointment terminated director john graham (1 page) |
17 April 2009 | Annual return made up to 08/04/09 (5 pages) |
17 April 2009 | Appointment terminated director john graham (1 page) |
20 January 2009 | Director appointed christopher jobe (2 pages) |
20 January 2009 | Director appointed christopher jobe (2 pages) |
16 January 2009 | Director appointed lee james crozier (2 pages) |
16 January 2009 | Director appointed lee james crozier (2 pages) |
24 October 2008 | Director appointed professor paul nicholas carding (2 pages) |
24 October 2008 | Director appointed professor paul nicholas carding (2 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 May 2008 | Annual return made up to 08/04/08 (4 pages) |
2 May 2008 | Director's change of particulars / clive goatman / 01/10/2006 (1 page) |
2 May 2008 | Annual return made up to 08/04/08 (4 pages) |
2 May 2008 | Director's change of particulars / clive goatman / 01/10/2006 (1 page) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 May 2007 | Annual return made up to 08/04/07
|
2 May 2007 | Annual return made up to 08/04/07
|
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Annual return made up to 08/04/06 (6 pages) |
26 April 2006 | Annual return made up to 08/04/06 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
3 May 2005 | Annual return made up to 08/04/05
|
3 May 2005 | Annual return made up to 08/04/05
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 April 2004 | Annual return made up to 08/04/04
|
22 April 2004 | Annual return made up to 08/04/04
|
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Particulars of mortgage/charge (6 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
28 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
28 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
28 April 2003 | Annual return made up to 08/04/03 (8 pages) |
28 April 2003 | Annual return made up to 08/04/03 (8 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
5 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
5 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
29 April 2002 | Annual return made up to 08/04/02 (6 pages) |
29 April 2002 | Annual return made up to 08/04/02 (6 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 May 2001 | Annual return made up to 08/04/01 (6 pages) |
10 May 2001 | Annual return made up to 08/04/01 (6 pages) |
24 July 2000 | Company name changed south northumberland cricket & t ennis club LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed south northumberland cricket & t ennis club LIMITED\certificate issued on 25/07/00 (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Annual return made up to 08/04/00
|
8 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Annual return made up to 08/04/00
|
8 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
9 May 1999 | Annual return made up to 08/04/99
|
9 May 1999 | Annual return made up to 08/04/99
|
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
17 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
7 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
7 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
9 June 1995 | Annual return made up to 29/03/95
|
9 June 1995 | Annual return made up to 29/03/95
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
25 April 1992 | Annual return made up to 10/04/92 (8 pages) |
25 April 1992 | Annual return made up to 10/04/92 (8 pages) |
13 August 1991 | Full accounts made up to 31 October 1990 (8 pages) |
13 August 1991 | Full accounts made up to 31 October 1990 (8 pages) |
27 April 1991 | Annual return made up to 10/04/91 (9 pages) |
27 April 1991 | Annual return made up to 10/04/91 (9 pages) |
9 July 1990 | Full accounts made up to 31 October 1989 (8 pages) |
9 July 1990 | Annual return made up to 09/05/90 (7 pages) |
9 July 1990 | Full accounts made up to 31 October 1989 (8 pages) |
9 July 1990 | Annual return made up to 09/05/90 (7 pages) |
8 August 1989 | Annual return made up to 08/06/89 (5 pages) |
8 August 1989 | Annual return made up to 08/06/89 (5 pages) |
19 May 1988 | Full accounts made up to 31 October 1987 (14 pages) |
19 May 1988 | Annual return made up to 12/05/88 (7 pages) |
19 May 1988 | Full accounts made up to 31 October 1987 (14 pages) |
19 May 1988 | Annual return made up to 12/05/88 (7 pages) |
18 August 1987 | Full accounts made up to 31 October 1986 (12 pages) |
18 August 1987 | Full accounts made up to 31 October 1986 (12 pages) |
15 July 1987 | 08/04/87 nsc (8 pages) |
15 July 1987 | 08/04/87 nsc (8 pages) |
9 December 1986 | Full accounts made up to 31 October 1985 (16 pages) |
9 December 1986 | Full accounts made up to 31 October 1985 (16 pages) |
14 March 1928 | Particulars of mortgage/charge (4 pages) |
14 March 1928 | Particulars of mortgage/charge (4 pages) |
13 March 1928 | Particulars of mortgage/charge (4 pages) |
13 March 1928 | Particulars of mortgage/charge (4 pages) |
22 October 1927 | Certificate of incorporation (1 page) |
22 October 1927 | Certificate of incorporation (1 page) |