Wylam
Northumberland
NE41 8BB
Director Name | Dr Richard Michael Johnson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1997(60 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Holmcroft Acomb Drive Wylam Northumberland NE41 8BD |
Director Name | Mr Nicholas John Grant |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(68 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Mr Gerald Francis Slater |
---|---|
Status | Current |
Appointed | 12 July 2010(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Mrs Jessica Elaine Rankin |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Oakstead Holeyn Hall Road Wylam NE41 8BB |
Director Name | Mr Michael Preston Holden |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Surgeon |
Correspondence Address | Coniston Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Mr John Dixon Pearson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 December 2005) |
Role | Dentist |
Correspondence Address | Littlebeck Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Mr John Frederick Wilson |
---|---|
Date of Birth | May 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1997) |
Role | Chemist |
Correspondence Address | Oakstead Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Mrs Margaret Phillips |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 26 October 2017) |
Role | Teacher (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Mr Michael Preston Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 October 2002) |
Role | Surgeon |
Correspondence Address | Coniston Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Adrian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | Roseworth Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Mr Brian Herbert Japes |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Mr Brian Herbert Japes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB |
Telephone | 01661 852151 |
---|---|
Telephone region | Prudhoe |
Registered Address | 18 Holeyn Hall Road Wylam Northumberland NE41 8BB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,043 |
Cash | £1,043 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 2 weeks from now) |
15 March 1938 | Delivered on: 28 March 1938 Satisfied on: 12 October 1996 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys. Particulars: Land and buildiongs situate at wylan north. Together with fixed moveable plant machinery. Fully Satisfied |
---|
11 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
---|---|
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
11 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 October 2018 | Cessation of Margaret Phillips as a person with significant control on 26 October 2017 (1 page) |
5 October 2018 | Notification of Jessica Elaine Rankin as a person with significant control on 26 October 2017 (2 pages) |
10 September 2018 | Appointment of Mrs Jessica Elaine Rankin as a director on 26 October 2017 (2 pages) |
10 September 2018 | Termination of appointment of Margaret Phillips as a director on 26 October 2017 (1 page) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (12 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (12 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
10 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Termination of appointment of Brian Japes as a secretary (1 page) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Termination of appointment of Brian Japes as a secretary (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Gerald Francis Slater as a secretary (1 page) |
12 July 2010 | Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Gerald Francis Slater as a secretary (1 page) |
27 October 2009 | Termination of appointment of Adrian Ward as a secretary (1 page) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
27 October 2009 | Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
27 October 2009 | Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Adrian Ward as a secretary (1 page) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
27 October 2009 | Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2009 | Secretary appointed mr brian herbert japes (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from roseworth holeyn hall road wylam northumberland NE41 8BB (1 page) |
23 February 2009 | Secretary appointed mr brian herbert japes (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from roseworth holeyn hall road wylam northumberland NE41 8BB (1 page) |
2 January 2009 | Return made up to 01/10/08; full list of members (19 pages) |
2 January 2009 | Return made up to 01/10/08; full list of members (19 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 November 2007 | Return made up to 01/10/07; change of members (8 pages) |
7 November 2007 | Return made up to 01/10/07; change of members (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (13 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (13 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 01/10/05; change of members (8 pages) |
2 November 2005 | Return made up to 01/10/05; change of members (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Return made up to 01/10/04; no change of members (8 pages) |
2 November 2004 | Return made up to 01/10/04; no change of members (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members
|
26 October 2003 | Return made up to 01/10/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Return made up to 01/10/02; no change of members (8 pages) |
4 October 2002 | Return made up to 01/10/02; no change of members (8 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 September 2001 | Return made up to 01/10/01; no change of members (7 pages) |
25 September 2001 | Return made up to 01/10/01; no change of members (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 October 2000 | Return made up to 01/10/00; full list of members (12 pages) |
2 October 2000 | Return made up to 01/10/00; full list of members (12 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 1999 | Return made up to 01/10/99; change of members (7 pages) |
28 September 1999 | Return made up to 01/10/99; change of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 November 1998 | Memorandum and Articles of Association (8 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Ad 17/10/98--------- £ si [email protected]=53 £ ic 2000/2053 (2 pages) |
6 November 1998 | Nc inc already adjusted 09/09/97 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (8 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Ad 17/10/98--------- £ si [email protected]=53 £ ic 2000/2053 (2 pages) |
6 November 1998 | Nc inc already adjusted 09/09/97 (1 page) |
6 November 1998 | Resolutions
|
28 October 1998 | Return made up to 01/10/98; change of members
|
28 October 1998 | Return made up to 01/10/98; change of members
|
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
8 November 1995 | Return made up to 01/10/95; change of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |