Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT
Director Name | Mrs Elizabeth Ann Purves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(72 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Kirkwhelpington Newcastle Upon Tyne NE19 2RT |
Director Name | Blanche Purves |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 9 Winchcombe Place Newcastle Upon Tyne Tyne & Wear NE7 7AX |
Secretary Name | Blanche Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 9 Winchcombe Place Newcastle Upon Tyne Tyne & Wear NE7 7AX |
Director Name | Mrs Barbara Elizabeth Broadhead |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(46 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 26 February 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foxglove Close Ashby St Mary Norwich Norfolk NR14 7HR |
Secretary Name | Mrs Barbara Elizabeth Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(46 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 26 February 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foxglove Close Ashby St Mary Norwich Norfolk NR14 7HR |
Registered Address | Hawthorn House Kirkwhelpington Newcastle Upon Tyne NE19 2RT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Kirkwhelpington |
Ward | Bellingham |
Year | 2012 |
---|---|
Net Worth | £184,694 |
Cash | £56,860 |
Current Liabilities | £21,931 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Brentwood grove garage oak grove wallsend tyne and wear. Outstanding |
---|---|
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 32 armstrong avenue newcastle upon tyne and 25 the open newcastle upon tyne. Outstanding |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2006 | Delivered on: 31 October 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £129,625.00 due or to become due from the company to. Particulars: 25 the open, leazes square, newcastle upon tyne. Outstanding |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 4 berkely place cotswold road bristol avon t/no BL82343 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 November 2006 | Delivered on: 15 November 2006 Persons entitled: Mortgage Trust Limited Mortgage Trust Limited Classification: Legal charge Secured details: £158000.00 due or to become due from the company to. Particulars: 32 armstrong avenue heaton newcastle upon tyne. Outstanding |
1 May 2003 | Delivered on: 16 September 2003 Satisfied on: 17 March 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 armstrong avenue heaton newcastle upon tyne, tyne & wear NE6 5LY t/n TY29921 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
5 September 2023 | Micro company accounts made up to 30 December 2022 (6 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 30 December 2021 (6 pages) |
21 September 2022 | Appointment of Mrs Elizabeth Ann Purves as a director on 1 December 2021 (2 pages) |
21 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Barbara Elizabeth Broadhead as a director on 26 February 2021 (1 page) |
21 October 2021 | Termination of appointment of Barbara Elizabeth Broadhead as a secretary on 26 February 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
4 August 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
3 April 2021 | Purchase of own shares.
|
3 April 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
3 April 2021 | Resolutions
|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 4 in full (1 page) |
5 February 2019 | Satisfaction of charge 004626780007 in full (1 page) |
28 January 2019 | Satisfaction of charge 3 in full (2 pages) |
28 January 2019 | Satisfaction of charge 2 in full (1 page) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
2 October 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 June 2017 | Notification of Barbara Elizabeth Broadhead as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Barbara Elizabeth Broadhead as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Geoffrey Purves as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Barbara Elizabeth Broadhead as a person with significant control on 29 June 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 March 2016 | Registration of charge 004626780007, created on 3 March 2016 (12 pages) |
9 March 2016 | Registration of charge 004626780006, created on 3 March 2016 (12 pages) |
9 March 2016 | Registration of charge 004626780007, created on 3 March 2016 (12 pages) |
9 March 2016 | Registration of charge 004626780006, created on 3 March 2016 (12 pages) |
25 February 2016 | Registration of charge 004626780005, created on 23 February 2016 (18 pages) |
25 February 2016 | Registration of charge 004626780005, created on 23 February 2016 (18 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 27 July 2010 (1 page) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 July 1996 | Return made up to 29/06/96; no change of members
|
14 July 1996 | Return made up to 29/06/96; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 December 1948 | Incorporation (14 pages) |