Cramlington
Northumberland
NE23 1WG
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Meadows Ryton Tyne And Wear NE40 3SB |
Director Name | Mr Sidney Wilson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willow Way Darras Hall Estate, Ponteland Newcastle Upon Tyne NE20 9RJ |
Secretary Name | Mr Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Meadows Ryton Tyne And Wear NE40 3SB |
Telephone | 01670 737366 |
---|---|
Telephone region | Morpeth |
Registered Address | Unit 2t Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £212,697 |
Cash | £69,920 |
Current Liabilities | £140,160 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2023 (3 months, 3 weeks from now) |
20 August 1991 | Delivered on: 22 August 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 February 1966 | Delivered on: 14 February 1966 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £14500. Particulars: 10/12 brunel street, newcastle upon tyne. Outstanding |
4 May 1960 | Delivered on: 13 May 1960 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: See doc 20 for details. Outstanding |
26 April 1960 | Delivered on: 4 May 1960 Persons entitled: The North Shields Permanent Building Society. Classification: Mortgage Secured details: £2000 & further advances. Particulars: 18/20, vauxhall road newcastle upon tyne. Outstanding |
11 June 1959 | Delivered on: 22 June 1959 Persons entitled: J.N. Capstaph (Transport LTD) Classification: Mortgage Secured details: £1800. Particulars: Land adjoining property known as "liddesdale" benton park road, longbenton newcastle upon tyne. Outstanding |
6 October 1952 | Delivered on: 8 October 1952 Persons entitled: J. E. Y. Golightley Classification: Mortgage Secured details: £1800. Particulars: 79/81, herbert street, newcastle on tyne. Outstanding |
7 February 2022 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
---|---|
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 December 2019 | Satisfaction of charge 6 in full (1 page) |
11 December 2019 | Satisfaction of charge 4 in full (1 page) |
22 November 2019 | Director's details changed for Mr Ismail Mete Karahasanoglu on 21 November 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
11 July 2019 | Change of details for Mr Ismail Mete Karahasanoglu as a person with significant control on 28 May 2019 (2 pages) |
11 July 2019 | Cessation of Sidney Wilson as a person with significant control on 28 May 2019 (1 page) |
27 February 2019 | Termination of appointment of Sidney Wilson as a director on 12 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Ismail Mete Karahasanoglu as a director on 1 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
9 January 2019 | Notification of Ismail Mete Karahasanoglu as a person with significant control on 18 October 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 August 2011 | Termination of appointment of Paul Wilson as a secretary (1 page) |
17 August 2011 | Termination of appointment of Paul Wilson as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Wilson as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Wilson as a director (1 page) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Paul Wilson on 1 January 2011 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Sidney Wilson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Paul Wilson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Sidney Wilson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Paul Wilson on 17 February 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from tundry way chainbridge road ind. Estate blaydon tyne & wear NE21 5SJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from tundry way chainbridge road ind. Estate blaydon tyne & wear NE21 5SJ (1 page) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 January 2007 | Return made up to 01/01/07; full list of members
|
20 January 2007 | Return made up to 01/01/07; full list of members
|
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 01/01/00; full list of members
|
1 March 2000 | Return made up to 01/01/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
19 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
27 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
27 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 February 1997 | Return made up to 01/01/97; no change of members
|
21 February 1997 | Return made up to 01/01/97; no change of members
|
25 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |