Cramlington
Northumberland
NE23 1WG
Director Name | Mr Mark Washington Devine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(48 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Robert Shaun Johnson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(48 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | John Conway |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(51 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Daniel Vincent Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 2006(52 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Secretary Name | Mrs Stephanie Tobin |
---|---|
Status | Current |
Appointed | 17 December 2009(55 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mrs Carla Victoria Armstrong |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mrs Stephanie Tobin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Ian Robert White |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(56 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 May 2019(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr David Clasper |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 2021(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Norma Potts |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 33 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2PU |
Director Name | Stuart James Couch |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Chairman |
Correspondence Address | 36 Kimberley Avenue North Shields Tyne & Wear NE29 0RL |
Secretary Name | Stuart James Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 36 Kimberley Avenue North Shields Tyne & Wear NE29 0RL |
Secretary Name | David Forster Amis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(41 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 4 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Director Name | Shaun Currie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(44 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 June 2007) |
Role | Managing Director |
Correspondence Address | Paradise Cottage Throphill Mitford Northumberland NE61 3QN |
Director Name | David Forster Amis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(45 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 June 2000) |
Role | Commercial Director |
Correspondence Address | 4 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Secretary Name | Christine Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 46 Harnham Grove Cramlington Northumberland NE23 6AQ |
Director Name | Jennifer Ann Palmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2009) |
Role | Pa To Chief Executive |
Correspondence Address | 21 Dene Road Tynemouth North Shields Tyne & Wear NE30 2JW |
Secretary Name | Brenda Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 2 Moorhouses Road North Shields Tyne & Wear NE29 8BN |
Director Name | Andrew Murphy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2010) |
Role | Operations Director |
Correspondence Address | 25 Beacon Glade Cleadon Grange South Shields Tyne And Wear NE34 7PS |
Secretary Name | Andrew Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(54 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | 25 Beacon Glade Cleadon Grange South Shields Tyne And Wear NE34 7PS |
Director Name | Mr Anthony Samuel Mullarkey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Brian Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Iain McDougal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Keith Thomas McHugh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2014(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Brian Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2014(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Robert Curtis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Thomas James Groves |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Ian James Bensley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(60 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Website | www.potts.co.uk/ |
---|---|
Telephone | 0845 3751875 |
Telephone region | Unknown |
Registered Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,743,634 |
Net Worth | £2,135,797 |
Cash | £736,912 |
Current Liabilities | £4,110,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
2 June 2020 | Delivered on: 9 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 February 2013 | Delivered on: 13 February 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items being one new muller martini primera C130 saddle stitching line with apollo stacker and mm remote s/n ka 1977934 together with all accessories and component parts see image for full details. Outstanding |
30 November 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Autobond mini 105 thermal laminator s/no 1109306 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation. Outstanding |
30 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1A nelson road nelson industrial estate cramlington and all equipment situated thereon. Outstanding |
17 November 2000 | Delivered on: 21 November 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Heidleberg mo zp 2-colour press; ser/no 613054 with all accessories and component parts and all improvements and renewals thereof; all books,manuals,handbooks,technical data,drawings,etc. See the mortgage charge document for full details. Outstanding |
31 July 1995 | Delivered on: 3 August 1995 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
2 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
19 August 2022 | Director's details changed for Mr Michael John Sandford-Couch on 18 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mr Mark Washington Devine on 18 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mr Robert Shaun Johnson on 18 August 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 October 2021 | Appointment of Mr David Clasper as a director on 22 October 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
16 March 2021 | Termination of appointment of Ian James Bensley as a director on 15 March 2021 (1 page) |
27 January 2021 | Termination of appointment of Brian Watson as a director on 25 January 2021 (1 page) |
27 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge 005363260006, created on 2 June 2020 (39 pages) |
1 June 2020 | Satisfaction of charge 2 in full (2 pages) |
1 June 2020 | Satisfaction of charge 4 in full (2 pages) |
1 June 2020 | Satisfaction of charge 5 in full (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Michael Johnson as a director on 17 May 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 March 2019 | Termination of appointment of Keith Thomas Mchugh as a director on 18 March 2019 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
5 March 2018 | Termination of appointment of Thomas James Groves as a director on 5 March 2018 (1 page) |
19 February 2018 | Change of details for Mr Michael Sanford-Couch as a person with significant control on 19 July 2016 (2 pages) |
19 February 2018 | Change of details for Mrs Clare Sandford-Couch as a person with significant control on 19 July 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 April 2017 | Termination of appointment of Kevin Brown as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Kevin Brown as a director on 24 April 2017 (1 page) |
14 September 2016 | Termination of appointment of Iain Mcdougal as a director on 8 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Iain Mcdougal as a director on 8 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Robert Curtis as a director on 8 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Robert Curtis as a director on 8 September 2016 (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 July 2015 | Director's details changed for Daniel Vincent Tobin on 18 February 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Stephanie Tobin on 18 February 2015 (1 page) |
20 July 2015 | Director's details changed for Daniel Vincent Tobin on 18 February 2015 (2 pages) |
20 July 2015 | Director's details changed for John Conway on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for John Conway on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for John Conway on 1 May 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Mrs Stephanie Tobin on 18 February 2015 (1 page) |
7 June 2015 | Accounts for a medium company made up to 31 December 2014 (28 pages) |
7 June 2015 | Accounts for a medium company made up to 31 December 2014 (28 pages) |
28 May 2015 | Appointment of Mr Ian James Bensley as a director on 16 February 2015 (2 pages) |
28 May 2015 | Appointment of Mr Ian James Bensley as a director on 16 February 2015 (2 pages) |
27 January 2015 | Appointment of Mr Robert Curtis as a director on 20 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Thomas James Groves as a director on 20 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Robert Curtis as a director on 20 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Thomas James Groves as a director on 20 January 2015 (2 pages) |
16 December 2014 | Appointment of Mr Brian Watson as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Kevin Brown as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Kevin Brown as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Watson as a director on 15 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 April 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
9 April 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
12 April 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2012 | Termination of appointment of Anthony Mullarkey as a director (1 page) |
21 November 2012 | Termination of appointment of Anthony Mullarkey as a director (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
25 June 2012 | Termination of appointment of Brian Watson as a director (1 page) |
25 June 2012 | Termination of appointment of Brian Watson as a director (1 page) |
3 April 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
3 April 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
29 March 2012 | Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages) |
29 March 2012 | Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages) |
29 March 2012 | Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (12 pages) |
19 April 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
19 April 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
27 October 2010 | Company name changed potts printers LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed potts printers LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
29 September 2010 | Appointment of Mr Anthony Samuel Mullarkey as a director (2 pages) |
29 September 2010 | Appointment of Mr Brian Watson as a director (2 pages) |
29 September 2010 | Appointment of Mr Brian Watson as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Robert White as a director (2 pages) |
29 September 2010 | Appointment of Miss Carla Victoria Reeves as a director (2 pages) |
29 September 2010 | Appointment of Mr Anthony Samuel Mullarkey as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Robert White as a director (2 pages) |
29 September 2010 | Appointment of Miss Carla Victoria Reeves as a director (2 pages) |
28 September 2010 | Appointment of Mrs Stephanie Tobin as a director (2 pages) |
28 September 2010 | Appointment of Mrs Stephanie Tobin as a director (2 pages) |
21 July 2010 | Director's details changed for John Conway on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Daniel Vincent Tobin on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Michael John Sandford-Couch on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Shaun Johnson on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Washington Devine on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Daniel Vincent Tobin on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Conway on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Washington Devine on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael John Sandford-Couch on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Shaun Johnson on 19 July 2010 (2 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
26 January 2010 | Termination of appointment of Andrew Murphy as a director (1 page) |
26 January 2010 | Termination of appointment of Andrew Murphy as a director (1 page) |
17 December 2009 | Termination of appointment of Andrew Murphy as a secretary (1 page) |
17 December 2009 | Appointment of Mrs Stephanie Tobin as a secretary (1 page) |
17 December 2009 | Appointment of Mrs Stephanie Tobin as a secretary (1 page) |
17 December 2009 | Termination of appointment of Andrew Murphy as a secretary (1 page) |
8 September 2009 | Director's change of particulars / mark devine / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / mark devine / 08/09/2009 (1 page) |
8 September 2009 | Return made up to 19/07/09; full list of members (5 pages) |
8 September 2009 | Return made up to 19/07/09; full list of members (5 pages) |
26 June 2009 | Secretary appointed andrew murphy (2 pages) |
26 June 2009 | Appointment terminated secretary brenda monkhouse (1 page) |
26 June 2009 | Secretary appointed andrew murphy (2 pages) |
26 June 2009 | Appointment terminated secretary brenda monkhouse (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the old post office 63 saville street north shields tyne and wear NE30 1AY (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the old post office 63 saville street north shields tyne and wear NE30 1AY (1 page) |
9 April 2009 | Appointment terminated director jennifer palmer (1 page) |
9 April 2009 | Appointment terminated director jennifer palmer (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
28 March 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
28 March 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / mark devine / 23/04/2008 (1 page) |
8 August 2008 | Director's change of particulars / robert johnson / 23/04/2008 (1 page) |
8 August 2008 | Director's change of particulars / mark devine / 23/04/2008 (1 page) |
8 August 2008 | Director's change of particulars / robert johnson / 23/04/2008 (1 page) |
8 August 2008 | Director's change of particulars / andrew murphy / 30/04/2008 (1 page) |
8 August 2008 | Director's change of particulars / andrew murphy / 30/04/2008 (1 page) |
8 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
8 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
28 April 2008 | Director appointed andrew murphy (2 pages) |
28 April 2008 | Director appointed andrew murphy (2 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
6 August 2007 | Return made up to 19/07/07; no change of members
|
6 August 2007 | Return made up to 19/07/07; no change of members
|
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
29 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 April 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
25 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2003 | Return made up to 19/07/03; full list of members
|
15 September 2003 | Return made up to 19/07/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 March 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members
|
25 July 2002 | Return made up to 19/07/02; full list of members
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: stuart house first avenue tyne tunnel trading estate north shields tyne & wear NE29 7UZ (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: stuart house first avenue tyne tunnel trading estate north shields tyne & wear NE29 7UZ (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
9 August 2001 | Return made up to 19/07/01; full list of members
|
30 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
30 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 21D oak road west chirton north industrial estate north shields tyne & wear (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 21D oak road west chirton north industrial estate north shields tyne & wear (1 page) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 20/07/99; full list of members
|
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 20/07/99; full list of members
|
27 August 1999 | New director appointed (2 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 July 1998 | Return made up to 20/07/98; no change of members
|
26 July 1998 | Return made up to 20/07/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members
|
5 August 1997 | Return made up to 31/07/97; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
17 January 1996 | Location of register of members (1 page) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Location of register of members (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 4.northumberland place, north shields, tyne & wear. NE30 1QP (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 4.northumberland place, north shields, tyne & wear. NE30 1QP (1 page) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
29 July 1954 | Certificate of incorporation (1 page) |
29 July 1954 | Certificate of incorporation (1 page) |