Westerhope
Newcastle Upon Tyne
NE5 5PU
Director Name | Mr Matthew James Pratt |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strowger House Sandy Lane Industrial Estate Wideopen Newcastle Tyne & Wear NE3 5HE |
Director Name | Mr Paul James Taylor |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strowger House Sandy Lane Industrial Estate Wideopen Newcastle Tyne & Wear NE3 5HE |
Director Name | Mr William Barclay |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 1996) |
Role | Electrical Contractor |
Correspondence Address | 30 Wandford Way Clavering Grange Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JS |
Director Name | Mrs Glenys Dougal |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 74 Trajan Walk Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BL |
Director Name | Mr James Dalgetty Dougal |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 1997) |
Role | Electrical Contractor |
Correspondence Address | 74 Trajan Walk Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BL |
Director Name | Mrs Eleanor Oxley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Romsey Grove Newcastle Upon Tyne Tyne & Wear NE15 8TD |
Director Name | Arthur Henzil Leadbeater Wraith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1992) |
Role | Electrical Contractor |
Correspondence Address | 31 Newbury Garth Sixteen Killingworth Newcastle Upon Tyne NE12 6PW |
Secretary Name | Mr Richard Andrew Foreman Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 9 Hollinghill Road Holywell Whitley Bay Tyne & Wear NE25 0NH |
Director Name | Christopher Burt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(39 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 March 2022) |
Role | Estimating Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ridley Gardens Shiremoor Newcastle Upon Tyne NE27 0FQ |
Director Name | Mr Richard Andrew Foreman Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 August 2007) |
Role | Secretary |
Correspondence Address | 9 Hollinghill Road Holywell Whitley Bay Tyne & Wear NE25 0NH |
Secretary Name | Christopher Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ridley Gardens Shiremoor Newcastle Upon Tyne NE27 0FQ |
Website | dougalandrailton.co.uk |
---|
Registered Address | Strowger House Sandy Lane Industrial Estate Wideopen Newcastle Tyne & Wear NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
65 at £1 | Christopher Burt 50.00% Ordinary |
---|---|
65 at £1 | Garrie Paul Forster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,083 |
Cash | £343,520 |
Current Liabilities | £836,145 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
9 August 2007 | Delivered on: 16 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a herron house, unit 4C sandy lane industrial estate, sandy lane, newcastle upon tyne, tyne & wear TY445840. Outstanding |
---|---|
16 January 2004 | Delivered on: 24 January 2004 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. Outstanding |
9 February 2004 | Delivered on: 13 February 2004 Satisfied on: 6 June 2009 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: F/H property known as 107 new bridge street newcastle upon tyne. Fully Satisfied |
9 April 2024 | Total exemption full accounts made up to 31 October 2023 (11 pages) |
---|---|
31 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
29 September 2022 | Resolutions
|
12 August 2022 | Cancellation of shares. Statement of capital on 8 March 2022
|
11 August 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
2 August 2022 | Purchase of own shares.
|
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
3 May 2022 | Resolutions
|
3 May 2022 | Memorandum and Articles of Association (27 pages) |
27 April 2022 | Sub-division of shares on 8 March 2022 (4 pages) |
27 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
16 March 2022 | Termination of appointment of Christopher Burt as a director on 8 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Paul James Taylor as a director on 8 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Christopher Burt as a secretary on 8 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Matthew James Pratt as a director on 8 March 2022 (2 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 December 2020 | Secretary's details changed for Christopher Burt on 17 December 2020 (1 page) |
17 December 2020 | Director's details changed for Christopher Burt on 17 December 2020 (2 pages) |
17 December 2020 | Secretary's details changed for Christopher Burt on 17 December 2020 (1 page) |
17 December 2020 | Secretary's details changed for Christopher Burt on 17 December 2020 (1 page) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
14 March 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 March 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
2 March 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 March 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
3 March 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 January 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
23 January 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 February 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
21 February 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
26 August 2010 | Director's details changed for Christopher Burt on 10 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Garrie Paul Forster on 10 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Christopher Burt on 10 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Garrie Paul Forster on 10 August 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 March 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
2 March 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / garrie forster / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / garrie forster / 01/08/2008 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
30 October 2007 | £ ic 325/130 14/08/07 £ sr 195@1=195 (1 page) |
30 October 2007 | £ ic 325/130 14/08/07 £ sr 195@1=195 (1 page) |
6 September 2007 | Return made up to 10/08/07; no change of members
|
6 September 2007 | Return made up to 10/08/07; no change of members
|
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: strowger house sandy lane industrial estate wideopen newcastle tyne and wear NE3 8HE (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: strowger house sandy lane industrial estate wideopen newcastle tyne and wear NE3 8HE (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: strowger house 107 new bridge street newcastle upon tyne tyne & wear NE1 2TR (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: strowger house 107 new bridge street newcastle upon tyne tyne & wear NE1 2TR (1 page) |
27 February 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
27 February 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
16 June 2004 | Ad 10/02/04--------- £ si 130@1=130 £ ic 238/368 (2 pages) |
16 June 2004 | Ad 10/02/04--------- £ si 130@1=130 £ ic 238/368 (2 pages) |
10 March 2004 | Ad 10/02/04--------- £ si 130@1=130 £ ic 108/238 (2 pages) |
10 March 2004 | Ad 10/02/04--------- £ si 130@1=130 £ ic 108/238 (2 pages) |
10 March 2004 | £ ic 1018/108 10/02/04 £ sr 910@1=910 (2 pages) |
10 March 2004 | £ ic 1018/108 10/02/04 £ sr 910@1=910 (2 pages) |
2 March 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
2 March 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (9 pages) |
24 January 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
27 February 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
27 February 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
19 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
19 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
13 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
13 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
18 September 2000 | Return made up to 10/08/00; full list of members
|
18 September 2000 | Return made up to 10/08/00; full list of members
|
4 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 August 1999 | Return made up to 10/08/99; full list of members
|
26 August 1999 | Return made up to 10/08/99; full list of members
|
19 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
2 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
10 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
10 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
15 August 1997 | Return made up to 10/08/97; full list of members
|
15 August 1997 | Return made up to 10/08/97; full list of members
|
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
27 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
16 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
16 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (16 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (16 pages) |