Denton
Newcastle Upon Tyne
Tyne & Wear
Director Name | Anthony Tuckwood |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2008(76 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hadrian Court Ponteland Tyne & Wear NE20 9JU |
Director Name | Mr Anthony Roy Luke Tuckwood |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Engineer |
Correspondence Address | 18 Ridgely Drive Ponteland Newcastle Upon Tyne NE20 9BL |
Director Name | Fiona Mary Tuckwood |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 29 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hadrian Court Darras Hall Ponteland NE20 9JU |
Secretary Name | Fiona Mary Tuckwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 18 Ridgely Drive Ponteland Newcastle Upon Tyne NE20 9BL |
Website | wilkinsonsaw.co.uk |
---|---|
Telephone | 0191 2323944 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne NE4 7HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
1.1k at £1 | Ms F.m. Clough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,098 |
Current Liabilities | £64,346 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2023 (3 weeks, 1 day from now) |
14 March 1991 | Delivered on: 25 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement of 305 westgate road, newcastle upon tyne and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 January 1991 | Delivered on: 6 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 January 2022 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
---|---|
5 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 October 2018 | Termination of appointment of Fiona Mary Tuckwood as a director on 29 October 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
3 April 2018 | Notification of Anthony Tuckwood as a person with significant control on 26 June 2017 (2 pages) |
3 April 2018 | Cessation of Fiona Mary Tuckwood as a person with significant control on 26 June 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 April 2017 | Director's details changed for Fiona Mary Clough on 20 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Fiona Mary Clough on 20 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 305 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AJ on 10 November 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Anthony Tuckwood on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Fiona Mary Clough on 3 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 03/04/08; full list of members (3 pages) |
19 January 2009 | Return made up to 03/04/08; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
30 January 2008 | Ad 14/01/08--------- £ si [email protected]=1000 £ ic 1100/2100 (1 page) |
30 January 2008 | Ad 14/01/08--------- £ si [email protected]=1000 £ ic 1100/2100 (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
15 December 2005 | Return made up to 03/04/05; full list of members (2 pages) |
15 December 2005 | Return made up to 03/04/05; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 June 2004 | Return made up to 03/04/04; full list of members
|
17 June 2004 | Return made up to 03/04/04; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members
|
12 April 2003 | Return made up to 03/04/03; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
23 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 June 1999 | Return made up to 03/04/99; full list of members
|
4 June 1999 | Return made up to 03/04/99; full list of members
|
17 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 November 1998 | Director's particulars changed (1 page) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 September 1997 | Return made up to 03/04/97; full list of members
|
1 September 1997 | Return made up to 03/04/97; full list of members
|
12 February 1997 | Return made up to 03/04/96; full list of members
|
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 03/04/96; full list of members
|
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 June 1995 | Return made up to 03/04/95; full list of members
|
7 June 1995 | Return made up to 03/04/95; full list of members
|
16 May 1931 | Incorporation (13 pages) |
16 May 1931 | Incorporation (13 pages) |