Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary Name | Mr Adam Ray Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(67 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Adam Ray Clarke |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(71 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Jeremy Marcus Clarke |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(71 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Anne Maria Dorson |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2001) |
Role | Retired |
Correspondence Address | 40 Anfield Court North Kenton Newcastle Upon Tyne NE3 3LL |
Secretary Name | Anne Maria Dorson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 40 Anfield Court North Kenton Newcastle Upon Tyne NE3 3LL |
Secretary Name | Linda Gayle Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(61 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 November 2007) |
Role | Company Director |
Correspondence Address | 41 Wilson Gardens Newcastle Tyne & Wear NE3 4JA |
Registered Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
150 at £1 | Executors Of E. Dorson Will Trust 50.00% Ordinary |
---|---|
150 at £1 | Harris Clarke Discretionary Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,394 |
Cash | £55,725 |
Current Liabilities | £7,283 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2023 (2 months from now) |
16 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
2 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Mr Adam Ray Clarke on 15 April 2019 (2 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page) |
31 May 2013 | Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Dr Jeremy Marcus Clarke on 1 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mr Adam Ray Clarke on 1 May 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Appointment of Dr Jeremy Marcus Clarke as a director (2 pages) |
13 August 2012 | Appointment of Mr Adam Ray Clarke as a director (2 pages) |
13 August 2012 | Appointment of Dr Jeremy Marcus Clarke as a director (2 pages) |
13 August 2012 | Appointment of Mr Adam Ray Clarke as a director (2 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Harris Clarke on 6 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Harris Clarke on 6 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Harris Clarke on 6 November 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Director's details changed for Harris Clarke on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Harris Clarke on 19 October 2009 (2 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
16 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
11 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
20 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |