North Shields
Tyne And Wear
NE30 1AR
Director Name | Miss Julie Claire Burton |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Peter Timothy Burton |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Christopher Daniel Burton |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mrs Charlotte Frances Browning Burton |
---|---|
Status | Current |
Appointed | 29 September 2022(77 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Daniel Burton |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(47 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 April 2004) |
Role | Builder |
Correspondence Address | 12 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LE |
Secretary Name | Mr Garnet Duff Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(47 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LP |
Secretary Name | Noel Francis Chintillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(59 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | 34 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
7 at £1 | Miss J.m. Butler 7.00% Ordinary B |
---|---|
7 at £1 | Mr I.r. Butler 7.00% Ordinary B |
3 at £1 | A.p.j. Flockhart 3.00% Ordinary B |
3 at £1 | C.e. Combe 3.00% Ordinary B |
3 at £1 | E.l. Mclennan Fordyce 3.00% Ordinary B |
3 at £1 | G.d. Burton 3.00% Ordinary B |
3 at £1 | N. Mcglynn 3.00% Ordinary B |
3 at £1 | S.c. Wartisch 3.00% Ordinary B |
3 at £1 | V.h. Anderson 3.00% Ordinary B |
20 at £1 | Miss Julie Claire Burton 20.00% Ordinary B |
20 at £1 | Mr Christopher Daniel Burton 20.00% Ordinary B |
20 at £1 | Mr Peter Timothy Burton 20.00% Ordinary B |
2 at £1 | G.m. Ward 2.00% Ordinary B |
2 at £1 | I.b. Davis 2.00% Ordinary B |
1 at £1 | Burton Collingwood LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £614,861 |
Cash | £30,850 |
Current Liabilities | £3,054 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 December 2022 (3 months ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
10 January 2022 | Confirmation statement made on 27 December 2021 with updates (5 pages) |
---|---|
7 January 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Miss Julie Claire Burton on 2 January 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
13 December 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
7 March 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 December 2018 | Termination of appointment of Noel Francis Chintillier as a secretary on 10 December 2018 (1 page) |
30 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
18 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 June 2016 | Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Noel Francis Chintillier on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Noel Francis Chintillier on 13 June 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Director's details changed for Mr Peter Timothy Burton on 26 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Peter Timothy Burton on 26 February 2016 (2 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 July 2015 | Appointment of Mr Christopher Daniel Burton as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Peter Timothy Burton as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Miss Julie Claire Burton as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Christopher Daniel Burton as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Peter Timothy Burton as a director on 17 July 2015 (2 pages) |
23 July 2015 | Appointment of Miss Julie Claire Burton as a director on 17 July 2015 (2 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 July 2011 | Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear Ne30 Ibu on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear Ne30 Ibu on 20 July 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Mr Garnet Duff Burton on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Mr Garnet Duff Burton on 21 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Resolutions
|
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
30 November 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
30 November 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members
|
10 February 2005 | Return made up to 12/01/05; full list of members
|
7 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 December 2004 | Accounts for a small company made up to 30 September 2004 (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
18 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 January 1998 | Return made up to 12/01/98; no change of members
|
22 January 1998 | Return made up to 12/01/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 January 1997 | Return made up to 12/01/97; no change of members
|
22 January 1997 | Return made up to 12/01/97; no change of members
|
31 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 January 1996 | Return made up to 12/01/96; full list of members
|
9 January 1996 | Return made up to 12/01/96; full list of members
|
21 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 July 1991 | Memorandum and Articles of Association (15 pages) |
2 July 1991 | Memorandum and Articles of Association (15 pages) |
13 November 1944 | Certificate of incorporation (1 page) |
13 November 1944 | Certificate of incorporation (1 page) |