Gateshead
Tyne & Wear
NE11 0HD
Director Name | Mr Michael John Morgan |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 70 Collingwood Drive Shiney Row Houghton Le Spring Tyne & Wear DH4 7LP |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(73 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Tamerton Drive Birtley Chester Le Street Co. Durham DH3 2LX |
Director Name | Gordon Brewis |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lambton Court High Rickleton Washington Tyne & Wear NE38 9HE |
Director Name | James Harris |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cromarty Ouston Chester-Le-Street Co Durham DH2 1JZ |
Director Name | Mr Hugh William Brewis |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Cuthberts Avenue Chester Le Street County Durham DH3 3PS |
Director Name | Mr Albert Keith Garner |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 August 1999) |
Role | Retired |
Correspondence Address | 4 Churchside Great Lumley Chester Le Street County Durham DH3 4JG |
Director Name | Mr Watcyn Frank Leeves |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 1996) |
Role | Engineer/Surveyor |
Correspondence Address | 34 Kingsmere Chester Le Street County Durham DH3 4DB |
Director Name | Mr Donald Pearson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 January 2009) |
Role | Retired |
Correspondence Address | 3 Ladypark Gateshead Tyne & Wear NE11 0HD |
Director Name | Mr Alex James William Tomlin |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Retired |
Correspondence Address | 126 Elmway Chester Le Street County Durham DH2 2LQ |
Director Name | Mr Allan Sharpe Wilkinson |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Dene Birtley Chester Le Street County Durham DH3 1QB |
Director Name | Mr George William Green |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TH |
Secretary Name | Mr Allan Sharpe Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Dene Birtley Chester Le Street County Durham DH3 1QB |
Director Name | Gordon Mavin Clark |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynden Gate Cromer Avenue Low Fell Gateshead Tyne & Wear NE9 6UL |
Telephone | 0191 4102421 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Masonic Hall Birtley Lane, Birtley Chester Le Street County Durham DH3 2PJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
2.2k at £1 | Moseley Lodge No.3105 57.95% Ordinary |
---|---|
675 at £1 | Lodge Of Fidelity No.7237 17.41% Ordinary |
670 at £1 | Sincerity Lodge No.6036 17.29% Ordinary |
50 at £1 | Executors Of Robert Pringle 1.29% Ordinary |
- | OTHER 0.85% - |
30 at £1 | Executors Of George L. Ford 0.77% Ordinary |
26 at £1 | Executors Of C. Laws 0.67% Ordinary |
25 at £1 | Executors Of Robert G. Race 0.64% Ordinary |
25 at £1 | Moseley Lodge No.925 0.64% Ordinary |
16 at £1 | George W. Green 0.41% Ordinary |
10 at £1 | Executors Of Alfred H. Goodwin 0.26% Ordinary |
10 at £1 | Executors Of J.b. Layton 0.26% Ordinary |
10 at £1 | Executors Of Reginald R. Ganteby 0.26% Ordinary |
10 at £1 | Executors Of Robert Hindmarsh 0.26% Ordinary |
10 at £1 | Executors Of T.a. Legg 0.26% Ordinary |
5 at £1 | Executors Of George Galley 0.13% Ordinary |
5 at £1 | Executors Of Ian Bussey 0.13% Ordinary |
5 at £1 | Executors Of John Witherspoon 0.13% Ordinary |
5 at £1 | Executors Of R. Jobling 0.13% Ordinary |
5 at £1 | Executors Of Thomas Melville 0.13% Ordinary |
5 at £1 | George Leslie Baker 0.13% Ordinary |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 June 2022 (9 months ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 2 weeks from now) |
14 July 1936 | Delivered on: 23 July 1936 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All moneys due not exceeding £1,200. Particulars: Freehold land in britley lane, britley, co durham & buildings thereon. Outstanding |
---|
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (6 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Robert Brown on 7 July 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages) |
18 August 2015 | Appointment of James Harris as a director on 6 February 2015 (3 pages) |
18 August 2015 | Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages) |
18 August 2015 | Appointment of James Harris as a director on 6 February 2015 (3 pages) |
18 August 2015 | Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages) |
18 August 2015 | Appointment of James Harris as a director on 6 February 2015 (3 pages) |
15 July 2015 | Termination of appointment of George William Green as a director on 6 February 2015 (1 page) |
15 July 2015 | Termination of appointment of George William Green as a director on 6 February 2015 (1 page) |
15 July 2015 | Termination of appointment of George William Green as a director on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page) |
14 July 2015 | Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
18 March 2013 | Termination of appointment of Hugh Brewis as a director (1 page) |
18 March 2013 | Termination of appointment of Hugh Brewis as a director (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (12 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (12 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (12 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (18 pages) |
7 July 2010 | Director's details changed for Mr Allan Sharpe Wilkinson on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Leonard on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael John Morgan on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr George William Green on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Hugh William Brewis on 24 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (18 pages) |
7 July 2010 | Director's details changed for Mr Allan Sharpe Wilkinson on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Leonard on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael John Morgan on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr George William Green on 24 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Hugh William Brewis on 24 June 2010 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Brown on 18 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Brown on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Robert Brown as a director (1 page) |
18 November 2009 | Appointment of Mr Robert Brown as a director (1 page) |
7 September 2009 | Return made up to 24/06/09; full list of members (16 pages) |
7 September 2009 | Return made up to 24/06/09; full list of members (16 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 February 2009 | Appointment terminated director donald pearson (1 page) |
10 February 2009 | Appointment terminated director donald pearson (1 page) |
16 July 2008 | Return made up to 24/06/08; full list of members (16 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (16 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
17 July 2007 | Return made up to 24/06/07; full list of members (11 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (11 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members
|
10 July 2006 | Return made up to 24/06/06; full list of members
|
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 September 2005 | Return made up to 24/06/05; full list of members (11 pages) |
28 September 2005 | Return made up to 24/06/05; full list of members (11 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 November 2004 | Return made up to 24/06/04; no change of members; amend (9 pages) |
25 November 2004 | Return made up to 24/06/04; no change of members; amend (9 pages) |
30 September 2004 | Return made up to 24/06/04; no change of members (7 pages) |
30 September 2004 | Return made up to 24/06/04; no change of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 July 2003 | Return made up to 24/06/03; no change of members (9 pages) |
24 July 2003 | Return made up to 24/06/03; no change of members (9 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 24/06/01; no change of members
|
3 July 2001 | Return made up to 24/06/01; no change of members
|
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 June 2000 | Return made up to 24/06/00; full list of members
|
20 June 2000 | Return made up to 24/06/00; full list of members
|
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
10 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
24 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
7 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
7 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 July 1995 | Return made up to 24/06/95; full list of members
|
4 July 1995 | Return made up to 24/06/95; full list of members
|