North Shields
Tyne And Wear
NE30 1AY
Director Name | Ms Lesley Jean King |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2013(62 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Ms Emma Victoria Claudia Bain |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Mr Timothy John Duff |
---|---|
Status | Current |
Appointed | 30 April 2016(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Timothy John Duff |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(69 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mrs Pamela Armstrong |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 October 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Timothy Cameron Duff |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 06 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Mrs Pamela Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Timothy John Duff |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(51 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Ms Emma Victoria Claudia Bain |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2021) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £360,660 |
Cash | £70,222 |
Current Liabilities | £29,669 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 March 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 March 2024 (12 months from now) |
28 June 1991 | Delivered on: 18 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-7 cleveland road north shields tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 June 1991 | Delivered on: 18 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-16 south terrace wallsend tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1955 | Delivered on: 9 August 1955 Persons entitled: Tynemouth Victoria Jubilee Permanent Building Society Classification: Mortgage Secured details: £950. Particulars: F/H:- 6/8 stormont street 37 blyth street percy main and 12/13 waterloo place, all in north shields, northumberland. Outstanding |
28 June 1991 | Delivered on: 18 July 1991 Satisfied on: 9 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8-9 north king-street north shields tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
---|---|
3 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
14 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
14 December 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 March 2018 | Secretary's details changed for Mr Trevor John Duff on 13 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
27 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 November 2016 | Appointment of Mr Trevor John Duff as a secretary on 30 April 2016 (2 pages) |
28 November 2016 | Appointment of Ms Emma Victoria Claudia Bain as a director on 30 April 2016 (2 pages) |
28 November 2016 | Termination of appointment of Timothy John Duff as a director on 30 April 2016 (1 page) |
28 November 2016 | Appointment of Mr Trevor John Duff as a secretary on 30 April 2016 (2 pages) |
28 November 2016 | Appointment of Ms Emma Victoria Claudia Bain as a director on 30 April 2016 (2 pages) |
28 November 2016 | Termination of appointment of Timothy John Duff as a director on 30 April 2016 (1 page) |
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2014 | Appointment of Mrs Lesley Jean King as a director (2 pages) |
26 March 2014 | Termination of appointment of Pamela Armstrong as a secretary (1 page) |
26 March 2014 | Termination of appointment of Pamela Armstrong as a director (1 page) |
26 March 2014 | Appointment of Mrs Lesley Jean King as a director (2 pages) |
26 March 2014 | Termination of appointment of Pamela Armstrong as a secretary (1 page) |
26 March 2014 | Termination of appointment of Pamela Armstrong as a director (1 page) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Timothy John Duff on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Timothy John Duff on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Timothy John Duff on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Timothy John Duff on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Timothy John Duff on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Colin Alexander Cameron on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Timothy John Duff on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Pamela Armstrong on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
28 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (9 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (9 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (9 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
26 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
26 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | Return made up to 08/03/03; full list of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | Return made up to 08/03/03; full list of members
|
23 April 2003 | New director appointed (2 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
8 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |