High Heaton
Newcastle Upon Tyne
NE7 7BB
Secretary Name | Mr Melvyn Sidney Frederick Wallhead |
---|---|
Status | Current |
Appointed | 19 May 2017(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Anscomb Gardens Newcastle Upon Tyne NE7 7BB |
Director Name | Mr Christopher Melvyn Wallhead |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Lea Farm Brightholmlee, Wharncliffe Side Sheffield S35 0DB |
Director Name | Mr Raymond Waterlow Wallhead |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(62 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 August 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Director Name | Mrs Irene Montgomery |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1997) |
Role | Widow |
Correspondence Address | 5 Broadway Gardens Hexham Northumberland NE46 3BD |
Director Name | Mr Raymond Waterlow Wallhead |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(62 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 August 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Secretary Name | Mr Raymond Waterlow Wallhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(62 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Director Name | Philip Raymond Ralph Wallhead |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(67 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2002) |
Role | Landlord |
Correspondence Address | The Coach House 18a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Philip Raymond Ralph Wallhead |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(76 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2014) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 43 Sycamore Avenue South Shields Tyne & Wear NE34 8BG |
Secretary Name | Mr Philip Raymond Ralph Wallhead |
---|---|
Status | Resigned |
Appointed | 21 January 2014(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | 11 Whitburn Road Cleadon Sunderland SR6 7QL |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,550,343 |
Cash | £108,706 |
Current Liabilities | £26,229 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2024 (10 months, 1 week from now) |
28 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
---|---|
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
12 February 2021 | Resolutions
|
12 February 2021 | Notice of removal of restriction on the company's articles (1 page) |
12 February 2021 | Memorandum and Articles of Association (7 pages) |
5 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (6 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 July 2017 | Register(s) moved to registered inspection location 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page) |
31 July 2017 | Register inspection address has been changed to 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page) |
31 July 2017 | Register(s) moved to registered inspection location 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page) |
31 July 2017 | Register inspection address has been changed to 1 Anscomb Gardens Newcastle upon Tyne NE7 7BB (1 page) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (6 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (6 pages) |
23 July 2017 | Appointment of Mr Melvyn Sidney Frederick Wallhead as a secretary on 19 May 2017 (2 pages) |
23 July 2017 | Appointment of Mr Christopher Melvyn Wallhead as a director on 21 July 2017 (2 pages) |
23 July 2017 | Termination of appointment of Philip Raymond Ralph Wallhead as a secretary on 19 May 2017 (1 page) |
23 July 2017 | Appointment of Mr Melvyn Sidney Frederick Wallhead as a secretary on 19 May 2017 (2 pages) |
23 July 2017 | Appointment of Mr Christopher Melvyn Wallhead as a director on 21 July 2017 (2 pages) |
23 July 2017 | Termination of appointment of Philip Raymond Ralph Wallhead as a secretary on 19 May 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page) |
26 January 2015 | Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page) |
26 January 2015 | Termination of appointment of Raymond Waterlow Wallhead as a director on 26 August 2014 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 February 2014 | Appointment of Mr Raymond Waterlow Wallhead as a director (2 pages) |
5 February 2014 | Appointment of Mr Raymond Waterlow Wallhead as a director (2 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
4 February 2014 | Termination of appointment of Philip Wallhead as a director (1 page) |
4 February 2014 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
4 February 2014 | Appointment of Mr Philip Raymond Ralph Wallhead as a secretary (2 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
4 February 2014 | Termination of appointment of Philip Wallhead as a director (1 page) |
4 February 2014 | Termination of appointment of Raymond Wallhead as a secretary (1 page) |
4 February 2014 | Appointment of Mr Philip Raymond Ralph Wallhead as a secretary (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Registered office address changed from 47 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Registered office address changed from 47 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX United Kingdom on 31 January 2013 (1 page) |
18 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
16 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Director's details changed for Mr Raymond Waterlow Wallhead on 17 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Philip Raymond Ralph Wallhead on 17 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Director's details changed for Mr Raymond Waterlow Wallhead on 17 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Philip Raymond Ralph Wallhead on 17 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 13 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 13 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
26 February 2009 | Return made up to 17/01/09; no change of members (5 pages) |
26 February 2009 | Return made up to 17/01/09; no change of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (15 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (15 pages) |
19 December 2008 | Return made up to 17/01/08; change of members (6 pages) |
19 December 2008 | Director's change of particulars / philip wallhead / 16/12/2008 (1 page) |
19 December 2008 | Return made up to 17/01/08; change of members (6 pages) |
19 December 2008 | Director's change of particulars / philip wallhead / 16/12/2008 (1 page) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
30 March 2007 | Return made up to 17/01/07; full list of members (16 pages) |
30 March 2007 | Return made up to 17/01/07; full list of members (16 pages) |
6 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
6 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
29 June 2006 | Return made up to 17/01/06; change of members (7 pages) |
29 June 2006 | Return made up to 17/01/06; change of members (7 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 February 2006 | New director appointed (2 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
22 February 2005 | Return made up to 17/01/05; no change of members (7 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
22 February 2005 | Return made up to 17/01/05; no change of members (7 pages) |
22 March 2004 | Return made up to 17/01/04; full list of members (15 pages) |
22 March 2004 | Return made up to 17/01/04; full list of members (15 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | Return made up to 17/01/03; change of members (7 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | Return made up to 17/01/03; change of members (7 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 17/01/02; full list of members
|
13 May 2002 | Return made up to 17/01/02; full list of members
|
11 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
11 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
6 February 2001 | Return made up to 17/01/01; change of members (7 pages) |
6 February 2001 | Return made up to 17/01/01; change of members (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 January 2000 | Return made up to 17/01/00; change of members (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 January 2000 | Return made up to 17/01/00; change of members (7 pages) |
5 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
20 January 1998 | Return made up to 17/01/98; change of members (6 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 January 1998 | Return made up to 17/01/98; change of members (6 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
22 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 January 1997 | Return made up to 17/01/97; change of members (6 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 January 1997 | Return made up to 17/01/97; change of members (6 pages) |
24 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |