Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Mrs Abigail Faye Reid |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2018(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mrs Nora Davies |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 1992) |
Role | Retired |
Correspondence Address | 16 Simonside Avenue Stakeford Choppington Northumberland NE62 5LJ |
Director Name | Mrs Muriel Armstrong Oates |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 26 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Director Name | Mr Alistair Nigel Oates |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 11 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Director Name | Christopher Glyn Oates |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | The Chapel Newby Wiske Northallerton North Yorkshire DL7 9EX |
Secretary Name | Mr Alistair Nigel Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 11 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Director Name | Mrs Andrea Kay Oates |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(45 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Secretary Name | Mrs Muriel Armstrong Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 26 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Secretary Name | Mr Alistair Nigel Oates |
---|---|
Status | Resigned |
Appointed | 07 July 2015(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 11 Ashfield Grove Whitley Bay Tyne And Wear NE26 1RT |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,020 |
Cash | £49,007 |
Current Liabilities | £16,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
31 July 2019 | Delivered on: 31 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 64 queen alexandra road. North shields. NE29 9AR. Outstanding |
---|
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 July 2019 | Registration of charge 005780960001, created on 31 July 2019 (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 September 2018 | Change of details for Mrs Abbi Reid as a person with significant control on 23 September 2018 (2 pages) |
24 September 2018 | Appointment of Mrs Abigail Reid as a director on 23 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Andrea Kay Oates as a director on 23 September 2018 (1 page) |
19 September 2018 | Notification of Abbi Reid as a person with significant control on 11 July 2018 (2 pages) |
19 September 2018 | Cessation of Andrea Kay Oates as a person with significant control on 11 July 2018 (1 page) |
19 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT to 66 Links Road North Shields NE30 3DZ on 5 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Alistair Nigel Oates as a secretary on 30 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Thomas Edward Reid as a director on 4 July 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Muriel Armstrong Oates as a secretary on 23 March 2015 (1 page) |
7 July 2015 | Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Muriel Armstrong Oates as a secretary on 23 March 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
10 March 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
10 March 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
20 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
20 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
5 July 2001 | Return made up to 02/07/01; full list of members
|
5 July 2001 | Return made up to 02/07/01; full list of members
|
6 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
26 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
26 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
11 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 August 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 August 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
6 February 1957 | Incorporation (13 pages) |