Ponteland
Northumberland
NE20 9HG
Director Name | Mr David Baron |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2005) |
Role | Pharmacist |
Correspondence Address | Barons Lodge, 1 Monmouth Court Widdrington Morpeth Northumberland NE61 5QS |
Director Name | James Leslie Baron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2005) |
Role | Pharmacist |
Correspondence Address | Uskhaven 5 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Secretary Name | Alice Anne Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 1 Monmouth Court Widdrington Morpeth Northumberland NE61 5QS |
Director Name | Simon Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(47 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 11 St Helens Road West Brigford Nottingham Nottinghamshire NG2 6EX |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2008) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | The Old Police Station 20 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Registered Share Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,228 |
Cash | £2,228 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
26 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 February 2022 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to The Old Police Station 20 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 1 February 2022 (1 page) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
25 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
14 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Company name changed C. bradbeer LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed C. bradbeer LIMITED\certificate issued on 12/07/11
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Change of name notice (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Change of name notice (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 March 2010 | Director's details changed for James Joseph Richardson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for James Joseph Richardson on 17 March 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o gw robinsons LLP croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o gw robinsons LLP croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o watson burton, 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page) |
24 November 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o watson burton, 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page) |
20 August 2008 | Return made up to 01/01/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/01/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
6 August 2007 | Return made up to 01/01/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/01/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 01/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 01/01/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 city square leeds yorkshire LS1 2DP (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 city square leeds yorkshire LS1 2DP (1 page) |
16 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 73 waterloo road blyth northumberland NE24 1BW (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 73 waterloo road blyth northumberland NE24 1BW (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 01/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 01/01/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
17 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 December 2001 | Return made up to 01/01/02; full list of members (6 pages) |
28 December 2001 | Return made up to 01/01/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
7 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 February 1999 | Return made up to 01/01/99; full list of members
|
11 February 1999 | Return made up to 01/01/99; full list of members
|
11 February 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
13 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
2 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
2 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
2 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
2 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
29 December 1995 | Return made up to 01/01/95; full list of members (6 pages) |
29 December 1995 | Return made up to 01/01/95; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 January 1994 | Accounts for a dormant company made up to 30 September 1993 (2 pages) |
9 January 1994 | Accounts for a dormant company made up to 30 September 1993 (2 pages) |
9 January 1994 | Return made up to 01/01/94; full list of members (5 pages) |
9 January 1994 | Return made up to 01/01/94; full list of members (5 pages) |
9 June 1993 | Accounts for a dormant company made up to 30 September 1992 (2 pages) |
9 June 1993 | Accounts for a dormant company made up to 30 September 1992 (2 pages) |
9 June 1993 | Resolutions
|
9 June 1993 | Resolutions
|
2 March 1993 | Return made up to 01/01/93; full list of members (6 pages) |
2 March 1993 | Return made up to 01/01/93; full list of members (6 pages) |
30 January 1992 | Return made up to 01/01/92; no change of members (4 pages) |
30 January 1992 | Return made up to 01/01/92; no change of members (4 pages) |
17 January 1991 | Return made up to 01/01/91; no change of members (5 pages) |
17 January 1991 | Return made up to 01/01/91; no change of members (5 pages) |
17 January 1991 | Full accounts made up to 30 September 1989 (1 page) |
17 January 1991 | Full accounts made up to 30 September 1989 (1 page) |
29 January 1990 | Full accounts made up to 30 September 1988 (1 page) |
29 January 1990 | Return made up to 11/06/89; full list of members (4 pages) |
29 January 1990 | Return made up to 11/06/89; full list of members (4 pages) |
29 January 1990 | Full accounts made up to 30 September 1988 (1 page) |
13 July 1988 | Full accounts made up to 30 September 1987 (5 pages) |
13 July 1988 | Return made up to 23/05/88; full list of members (4 pages) |
13 July 1988 | Full accounts made up to 30 September 1987 (5 pages) |
13 July 1988 | Return made up to 23/05/88; full list of members (4 pages) |
30 October 1987 | Accounting reference date shortened from 05/04 to 30/09 (1 page) |
30 October 1987 | Accounting reference date shortened from 05/04 to 30/09 (1 page) |
28 September 1987 | Accounts made up to 30 September 1985 (12 pages) |
28 September 1987 | Return made up to 14/05/87; full list of members (4 pages) |
28 September 1987 | Return made up to 14/05/87; full list of members (4 pages) |
28 September 1987 | Accounts made up to 30 September 1985 (12 pages) |
30 June 1986 | Return made up to 11/04/86; full list of members (3 pages) |
30 June 1986 | Return made up to 11/04/86; full list of members (3 pages) |
1 April 1957 | Certificate of incorporation (1 page) |
1 April 1957 | Certificate of incorporation (1 page) |