Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary Name | Mrs Christine Beryl Ives |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(43 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Callum Cameron Ives |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodridge Newbury RG14 6NP |
Director Name | Mr John Ronald Sewell |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Mr Alexander Ives |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Mrs Irene Carole Hall |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitton Place Seaton Delaval Whitley Bay Tyne And Wear NE25 0BJ |
Registered Address | 14 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Hepscott |
Ward | Longhorsley |
Built Up Area | Hepscott |
700 at £1 | Callum Cameron Ives 3.89% Ordinary A |
---|---|
4.6k at £1 | Mr Alexander Ives 25.50% Ordinary |
4.6k at £1 | Mrs Christine Beryl Ives 25.50% Ordinary |
4.1k at £1 | Mr Alexander Ives 22.56% Ordinary A |
4.1k at £1 | Mrs Christine Beryl Ives 22.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £262,598 |
Cash | £13,390 |
Current Liabilities | £9,215 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at tanners bank fish quay north shields tyne and wear being nec building. Outstanding |
---|---|
18 February 1988 | Delivered on: 20 February 1988 Satisfied on: 12 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings and premises at tanners bank fish quay north sheilds tyne and wear. Fully Satisfied |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
4 May 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
9 February 2021 | Appointment of Mr John Ronald Sewell as a director on 1 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Irene Carole Hall as a director on 1 February 2021 (1 page) |
9 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for Callum Cameron Ives on 20 October 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for Callum Cameron Ives on 20 October 2016 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
17 December 2015 | Appointment of Mrs Irene Carole Hall as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Irene Carole Hall as a director on 17 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Alexander Ives as a director on 3 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Alexander Ives as a director on 3 November 2015 (1 page) |
4 November 2015 | Director's details changed for Callum Cameron Ives on 31 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Callum Cameron Ives on 31 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Callum Cameron Ives on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Christine Beryl Ives on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Alexander Ives on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Callum Cameron Ives on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Christine Beryl Ives on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Alexander Ives on 31 December 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | New director appointed (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 28 February 1997 (13 pages) |
1 April 1998 | Full accounts made up to 28 February 1997 (13 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
25 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: nec building tanners bank north shields tyne and wear NE30 1JH (1 page) |
24 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: nec building tanners bank north shields tyne and wear NE30 1JH (1 page) |
2 August 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Auditor's resignation (2 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |