Newcastle Upon Tyne
NE1 4AD
Director Name | Mr David William Ellwood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Mrs Jacqueline Ellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mrs Jacqueline Ellwood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Patricia Georgina Ellwood |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Bundanoon The Lendings Startforth Barnard Castle Durham DL12 9AB |
Director Name | Mr Thomas Arthur Ellwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 1997) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Boa Vista The Lendings Starforth Barnard Castle County Durham DL12 9AB |
Director Name | Thomas William Ellwood |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Poultry Dealer |
Correspondence Address | Bundanoon The Lendings Startforth Barnard Castle County Durham DL12 9AB |
Secretary Name | Patricia Georgina Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Bundanoon The Lendings Startforth Barnard Castle Durham DL12 9AB |
Secretary Name | David William Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Deercroft Low Woodside Farm, Iveston Consett County Durham DH8 7TG |
Director Name | Avril Jennifer Warn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(37 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2000) |
Role | Joint Managing Director |
Correspondence Address | 1 South Terrace Eggleston Barnard Castle County Durham DL12 0AW |
Director Name | Mr Alan Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Warkworth Drive Chester Le Street County Durham DH2 3TH |
Director Name | Stephen George Moran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 58 Crossfield Park Windy Nook Gateshead Tyne & Wear NE10 9SA |
Director Name | Mrs Mary Lower |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Spurway Park Polegate East Sussex BN26 5DQ |
Website | www.ellwoodsfood.co.uk/ |
---|---|
Telephone | 01892 835093 |
Telephone region | Tunbridge Wells |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £639,227 |
Cash | £4,465 |
Current Liabilities | £1,702,425 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 July 2019 | Liquidators' statement of receipts and payments to 12 May 2019 (16 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 12 May 2018 (22 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (16 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (16 pages) |
20 September 2016 | Appointment of a voluntary liquidator (2 pages) |
20 September 2016 | Appointment of a voluntary liquidator (2 pages) |
13 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 May 2016 | Administrator's progress report to 3 March 2016 (15 pages) |
5 May 2016 | Administrator's progress report to 3 March 2016 (15 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
13 January 2016 | (1 page) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
24 September 2015 | Administrator's progress report to 3 September 2015 (20 pages) |
24 September 2015 | Administrator's progress report to 3 September 2015 (20 pages) |
24 September 2015 | Administrator's progress report to 3 September 2015 (20 pages) |
24 September 2015 | Notice of extension of period of Administration (1 page) |
24 September 2015 | Notice of extension of period of Administration (1 page) |
11 June 2015 | Administrator's progress report to 18 March 2015 (20 pages) |
11 June 2015 | Administrator's progress report to 18 March 2015 (20 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
2 January 2015 | Notice of deemed approval of proposals (1 page) |
2 January 2015 | Notice of deemed approval of proposals (1 page) |
26 November 2014 | Statement of administrator's proposal (34 pages) |
26 November 2014 | Statement of administrator's proposal (34 pages) |
13 October 2014 | Registered office address changed from 2a Walton Road Pattinson North Industrial Estate,District 15,Washington Tyne & Wear NE38 8QA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 2a Walton Road Pattinson North Industrial Estate,District 15,Washington Tyne & Wear NE38 8QA to Tenon House Ferryboat Lane Sunderland SR5 3JN on 13 October 2014 (2 pages) |
10 October 2014 | Appointment of an administrator (2 pages) |
10 October 2014 | Appointment of an administrator (2 pages) |
25 July 2014 | Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages) |
25 July 2014 | Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page) |
25 July 2014 | Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages) |
25 July 2014 | Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages) |
25 July 2014 | Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages) |
25 July 2014 | Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages) |
25 July 2014 | Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page) |
25 July 2014 | Director's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (2 pages) |
25 July 2014 | Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages) |
25 July 2014 | Secretary's details changed for Mrs Jacqueline Ellwood on 1 March 2013 (1 page) |
25 July 2014 | Director's details changed for Mr Gary Paul Michael Brunell on 1 March 2013 (2 pages) |
25 July 2014 | Director's details changed for Mr David William Ellwood on 1 March 2013 (2 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
6 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Termination of appointment of Mary Lower as a director (1 page) |
12 July 2012 | Termination of appointment of Mary Lower as a director (1 page) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
23 March 2012 | Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages) |
23 March 2012 | Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages) |
23 March 2012 | Director's details changed for Mrs Mary Atkinson on 4 September 2010 (3 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
8 July 2010 | Termination of appointment of Alan Lee as a director (1 page) |
8 July 2010 | Termination of appointment of Alan Lee as a director (1 page) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Alan Lee on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Mary Atkinson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Jacqueline Ellwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Gary Paul Michael Brunell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David William Ellwood on 9 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David William Ellwood on 20 January 1992 (1 page) |
2 February 2010 | Director's details changed for Mr David William Ellwood on 20 January 1992 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Jacqueline Ellwood on 18 August 2000 (2 pages) |
1 February 2010 | Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Jacqueline Ellwood on 18 August 2000 (2 pages) |
1 February 2010 | Director's details changed for Gary Paul Michael Brunell on 20 January 1992 (2 pages) |
1 February 2010 | Director's details changed for Mrs Jacqueline Ellwood on 14 August 2007 (1 page) |
1 February 2010 | Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Lee on 18 August 2000 (2 pages) |
1 February 2010 | Director's details changed for Mrs Jacqueline Ellwood on 14 August 2007 (1 page) |
1 February 2010 | Director's details changed for Alan Lee on 18 August 2000 (2 pages) |
1 February 2010 | Director's details changed for Mrs Mary Atkinson on 3 August 2009 (2 pages) |
1 February 2010 | Director's details changed for Gary Paul Michael Brunell on 20 January 1992 (2 pages) |
6 August 2009 | Director appointed mrs mary atkinson (1 page) |
6 August 2009 | Director appointed mrs mary atkinson (1 page) |
2 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
2 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 August 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/01/08; full list of members (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 April 2008 | Director's change of particulars / david ellwood / 26/10/2007 (2 pages) |
4 April 2008 | Director's change of particulars / david ellwood / 26/10/2007 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / jacqueline ellwood / 26/10/2007 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / jacqueline ellwood / 26/10/2007 (2 pages) |
15 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 September 2007 | Return made up to 20/01/07; full list of members
|
9 September 2007 | Return made up to 20/01/07; full list of members
|
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 November 2006 | Company name changed ellwoods (north east) LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed ellwoods (north east) LIMITED\certificate issued on 15/11/06 (2 pages) |
27 October 2006 | Company name changed ellwood's poultry LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed ellwood's poultry LIMITED\certificate issued on 27/10/06 (2 pages) |
20 April 2006 | Return made up to 20/01/06; full list of members (8 pages) |
20 April 2006 | Return made up to 20/01/06; full list of members (8 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 May 2005 | Return made up to 20/01/05; full list of members
|
5 May 2005 | Return made up to 20/01/05; full list of members
|
7 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 May 2004 | Return made up to 20/01/04; full list of members (7 pages) |
5 May 2004 | Return made up to 20/01/04; full list of members (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 September 2003 (15 pages) |
25 March 2004 | Accounts for a small company made up to 30 September 2003 (15 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
4 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
23 January 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
23 January 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
18 June 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
18 June 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members
|
18 February 2002 | Return made up to 20/01/02; full list of members
|
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
24 April 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
29 March 2001 | Return made up to 20/01/01; full list of members
|
29 March 2001 | Return made up to 20/01/01; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1998 | Return made up to 20/01/98; no change of members
|
19 February 1998 | Return made up to 20/01/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New secretary appointed (2 pages) |
24 March 1997 | Return made up to 20/01/97; no change of members
|
24 March 1997 | Return made up to 20/01/97; no change of members
|
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
11 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|